Background WavePink WaveYellow Wave

IPSWICH AND SUFFOLK CLUB COMPANY LIMITED(THE) (00023088)

IPSWICH AND SUFFOLK CLUB COMPANY LIMITED(THE) (00023088) is an active UK company. incorporated on 1 September 1886. with registered office in Ipswich. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. IPSWICH AND SUFFOLK CLUB COMPANY LIMITED(THE) has been registered for 139 years. Current directors include BAXTER, Terence George, BRITT, Stephen Richard, COUSINS, John and 3 others.

Company Number
00023088
Status
active
Type
ltd
Incorporated
1 September 1886
Age
139 years
Address
Archdeacon's House, Ipswich, IP1 3BX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
BAXTER, Terence George, BRITT, Stephen Richard, COUSINS, John, DUGMORE, John Matthew, MOORE, Sandra, SWALLOW, Sarah Jean
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPSWICH AND SUFFOLK CLUB COMPANY LIMITED(THE)

IPSWICH AND SUFFOLK CLUB COMPANY LIMITED(THE) is an active company incorporated on 1 September 1886 with the registered office located in Ipswich. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. IPSWICH AND SUFFOLK CLUB COMPANY LIMITED(THE) was registered 139 years ago.(SIC: 56301)

Status

active

Active since 139 years ago

Company No

00023088

LTD Company

Age

139 Years

Incorporated 1 September 1886

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Archdeacon's House Northgate Street Ipswich, IP1 3BX,

Previous Addresses

11 Northgate St Ipswich IP1 3BX
From: 1 September 1886To: 1 November 2013
Timeline

28 key events • 1899 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Mar 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Mar 19
Director Joined
Jun 19
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Feb 22
Director Left
Feb 22
Director Left
May 22
Director Left
Jun 22
Director Joined
Mar 23
Director Joined
May 23
Director Joined
Aug 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Jun 24
Director Joined
Aug 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Oct 25
Director Left
Feb 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BAXTER, Terence George

Active
Northgate Street, IpswichIP1 3BX
Born September 1960
Director
Appointed 19 Aug 2024

BRITT, Stephen Richard

Active
Northgate Street, IpswichIP1 3BX
Born July 1959
Director
Appointed 09 Oct 2017

COUSINS, John

Active
Northgate Street, IpswichIP1 3BX
Born October 1953
Director
Appointed 20 Mar 2023

DUGMORE, John Matthew

Active
Northgate Street, IpswichIP1 3BX
Born May 1968
Director
Appointed 01 Sept 2025

MOORE, Sandra

Active
Northgate Street, IpswichIP1 3BX
Born January 1955
Director
Appointed 13 Jan 2025

SWALLOW, Sarah Jean

Active
Northgate Street, IpswichIP1 3BX
Born September 1957
Director
Appointed 10 Jun 2019

COCKSEDGE, Christopher Edwin

Resigned
Timbertop Spring Meadow, IpswichIP6 9ED
Secretary
Appointed N/A
Resigned 09 Sept 2005

WOOD, Martin George

Resigned
Northgate Street, IpswichIP1 3BX
Secretary
Appointed 08 Nov 2005
Resigned 14 Feb 2022

ANDERSON, Alastair Rankin

Resigned
Hall Farm, WoodbridgeIP13 6BS
Born May 1930
Director
Appointed N/A
Resigned 10 Oct 2000

BOOTH, Andrew David

Resigned
Northgate Street, IpswichIP1 3BX
Born January 1958
Director
Appointed 01 Oct 2001
Resigned 09 Mar 2017

BRIGHT, John Douglas

Resigned
7 St Edmunds Road, IpswichIP1 3QY
Born September 1937
Director
Appointed N/A
Resigned 26 Apr 1997

COCKSEDGE, Christopher Edwin

Resigned
Timbertop Spring Meadow, IpswichIP6 9ED
Born August 1934
Director
Appointed N/A
Resigned 14 Sept 1999

ELDER, Philip

Resigned
Northgate Street, IpswichIP1 3BX
Born June 1980
Director
Appointed 09 Nov 2020
Resigned 11 May 2022

FERGUSON, Keith

Resigned
Northgate Street, IpswichIP1 3BX
Born April 1960
Director
Appointed N/A
Resigned 10 Jun 2024

FIRMIN, Stephen James

Resigned
Northgate Street, IpswichIP1 3BX
Born October 1967
Director
Appointed 10 Nov 2008
Resigned 13 Jun 2022

FREETH, William Martin

Resigned
Priory House, IpswichIP1 3QE
Born November 1948
Director
Appointed 01 Apr 2004
Resigned 19 Jun 2004

GASKIN, Standley Elwood

Resigned
Northgate Street, IpswichIP1 3BX
Born May 1946
Director
Appointed 01 Oct 2001
Resigned 13 Feb 2017

HAWKINS, Richard John Catterson

Resigned
Northgate Street, IpswichIP1 3BX
Born September 1944
Director
Appointed 01 Jun 2003
Resigned 10 Feb 2020

HEDLEY, Richard Timothy

Resigned
The Firs, IpswichIP6 9NP
Born January 1946
Director
Appointed N/A
Resigned 30 Jan 2001

HOLLEY, Rosemary

Resigned
Northgate Street, IpswichIP1 3BX
Born September 1963
Director
Appointed 09 Oct 2017
Resigned 11 Mar 2019

KNIGHT, Michael Alan, Dr

Resigned
Penvern, IpswichIP10 0EW
Born July 1945
Director
Appointed 16 Sept 1992
Resigned 10 Oct 2000

MCCOY, Eric James David

Resigned
High House Little Bealings, WoodbridgeIP14 6ND
Born November 1936
Director
Appointed 02 Nov 1999
Resigned 03 Nov 2006

MCLELLAN, George Mark

Resigned
Northgate Street, IpswichIP1 3BX
Born November 1951
Director
Appointed 17 Mar 2016
Resigned 12 Feb 2024

MULLER, David John Francis, Prof

Resigned
58 Anglesea Road, IpswichIP1 3PW
Born February 1950
Director
Appointed 01 Oct 2001
Resigned 01 Oct 2002

MURRILL, Bruce Alfred John

Resigned
Northgate Street, IpswichIP1 3BX
Born December 1949
Director
Appointed 01 Jun 2003
Resigned 14 Feb 2022

NICHOLLS, Trudi Louise

Resigned
Northgate Street, IpswichIP1 3BX
Born March 1960
Director
Appointed 10 Nov 2008
Resigned 12 Feb 2024

PAGE, Harold William

Resigned
81 Dale Hall Lane, IpswichIP1 4LW
Born September 1925
Director
Appointed N/A
Resigned 14 Sept 1993

PENKETHMAN, Andrew John, Dr

Resigned
14 Borrowdale Avenue, IpswichIP4 2TN
Born January 1955
Director
Appointed 16 Sept 1997
Resigned 14 Feb 2002

PINNER, David Stephen Lewis

Resigned
136 The Cottage The Street, IpswichIP5 1DH
Born February 1961
Director
Appointed 16 Sept 1997
Resigned 25 Jun 2003

RIDGWAY, George Thomas

Resigned
Northgate Street, IpswichIP1 3BX
Born August 1990
Director
Appointed 31 Aug 2023
Resigned 13 Jan 2025

RUNNACLES, Stephen Murray

Resigned
Northgate Street, IpswichIP1 3BX
Born March 1956
Director
Appointed 10 May 2023
Resigned 09 Feb 2026

STANSFIELD, Jeffrey James

Resigned
22 Badgers Bank, IpswichIP2 9EN
Born December 1935
Director
Appointed 13 Sept 1994
Resigned 01 Aug 2005

TENWICK, Basil Frederick

Resigned
Northgate Street, IpswichIP1 3BX
Born June 1948
Director
Appointed N/A
Resigned 13 Feb 2017

TURNBULL, William John

Resigned
Rose Hall Mill Lane, StowmarketIP14 2NF
Born February 1939
Director
Appointed 27 Sept 1988
Resigned 18 Jul 2001

TURNBULL, William John

Resigned
Rose Hall Mill Lane, StowmarketIP14 2NF
Born February 1939
Director
Appointed N/A
Resigned 01 Jul 1994
Fundings
Financials
Latest Activities

Filing History

201

Change Person Director Company With Change Date
28 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Resolution
28 February 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
28 February 2022
CC04CC04
Memorandum Articles
28 February 2022
MAMA
Termination Secretary Company With Name Termination Date
15 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Resolution
23 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2014
AAAnnual Accounts
Memorandum Articles
18 November 2014
MAMA
Memorandum Articles
31 October 2014
MAMA
Resolution
31 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2009
AAAnnual Accounts
Termination Director Company With Name
21 November 2009
TM01Termination of Director
Termination Director Company With Name
21 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2008
AAAnnual Accounts
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2007
AAAnnual Accounts
Legacy
7 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Legacy
28 June 2006
225Change of Accounting Reference Date
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
5 September 2003
363sAnnual Return (shuttle)
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
88(2)R88(2)R
Legacy
9 July 2003
88(2)R88(2)R
Legacy
9 July 2003
88(2)R88(2)R
Legacy
27 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
27 July 2002
88(2)R88(2)R
Legacy
19 July 2002
88(2)R88(2)R
Legacy
12 March 2002
88(2)R88(2)R
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
15 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1997
AAAnnual Accounts
Legacy
4 August 1997
288bResignation of Director or Secretary
Legacy
25 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1996
AAAnnual Accounts
Legacy
5 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1995
AAAnnual Accounts
Legacy
12 October 1994
288288
Legacy
12 October 1994
288288
Legacy
12 October 1994
288288
Legacy
12 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1994
AAAnnual Accounts
Legacy
15 October 1993
288288
Legacy
15 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1993
AAAnnual Accounts
Legacy
21 October 1992
288288
Legacy
21 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
22 November 1991
288288
Legacy
22 November 1991
288288
Legacy
22 November 1991
288288
Legacy
22 November 1991
288288
Legacy
22 November 1991
288288
Legacy
22 November 1991
363aAnnual Return
Legacy
18 February 1991
363aAnnual Return
Accounts With Accounts Type Full
20 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 1990
AAAnnual Accounts
Legacy
16 February 1990
288288
Legacy
16 February 1990
288288
Legacy
16 February 1990
363363
Resolution
1 December 1989
RESOLUTIONSResolutions
Legacy
1 December 1989
169169
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Legacy
23 November 1988
288288
Legacy
23 November 1988
363363
Legacy
20 November 1987
288288
Accounts With Accounts Type Full
2 November 1987
AAAnnual Accounts
Legacy
2 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 November 1986
AAAnnual Accounts
Legacy
3 November 1986
363363
Legacy
3 November 1986
288288
Resolution
31 August 1906
RESOLUTIONSResolutions
Incorporation Company
1 January 1900
NEWINCIncorporation