Background WavePink WaveYellow Wave

SUDBURY(SUFFOLK)SPORTS GROUND,LIMITED(THE) (00159681)

SUDBURY(SUFFOLK)SPORTS GROUND,LIMITED(THE) (00159681) is an active UK company. incorporated on 16 October 1919. with registered office in Suffolk. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. SUDBURY(SUFFOLK)SPORTS GROUND,LIMITED(THE) has been registered for 106 years. Current directors include ALSTON, Patricia Ann, BROMLEY, Michael Ian, CHALLACOMBE, Geoffrey William and 3 others.

Company Number
00159681
Status
active
Type
ltd
Incorporated
16 October 1919
Age
106 years
Address
61 Station Road, Suffolk, CO10 2SP
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ALSTON, Patricia Ann, BROMLEY, Michael Ian, CHALLACOMBE, Geoffrey William, CHAPLIN, Alec Roger, OAKES, David, STOPPS, Andrew Stephen
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUDBURY(SUFFOLK)SPORTS GROUND,LIMITED(THE)

SUDBURY(SUFFOLK)SPORTS GROUND,LIMITED(THE) is an active company incorporated on 16 October 1919 with the registered office located in Suffolk. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. SUDBURY(SUFFOLK)SPORTS GROUND,LIMITED(THE) was registered 106 years ago.(SIC: 93110)

Status

active

Active since 106 years ago

Company No

00159681

LTD Company

Age

106 Years

Incorporated 16 October 1919

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

61 Station Road Sudbury Suffolk, CO10 2SP,

Timeline

9 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Jan 11
Director Left
May 11
Director Left
Dec 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Aug 18
Director Left
May 21
Director Left
May 21
Director Left
Apr 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

STOPPS, Andrew Stephen

Active
Station Road, SudburyCO10 2SP
Secretary
Appointed 01 Oct 2004

ALSTON, Patricia Ann

Active
Grovesbury, SudburyCO10 0QA
Born April 1934
Director
Appointed N/A

BROMLEY, Michael Ian

Active
Holbrook Close, SudburyCO10 0XX
Born February 1959
Director
Appointed 16 Dec 2008

CHALLACOMBE, Geoffrey William

Active
61 Station Road, SuffolkCO10 2SP
Born March 1948
Director
Appointed 30 Mar 2016

CHAPLIN, Alec Roger

Active
10 Normandie Way, BuresCO8 5BE
Born August 1945
Director
Appointed N/A

OAKES, David

Active
61 Station Road, SuffolkCO10 2SP
Born January 1954
Director
Appointed 20 Jun 2018

STOPPS, Andrew Stephen

Active
61 Station Road, SuffolkCO10 2SP
Born September 1972
Director
Appointed 14 Dec 2010

CLAYTON, William Peter

Resigned
North End, HalsteadCO9 4LG
Secretary
Appointed N/A
Resigned 01 Oct 2004

AMBROSE, Basil Thomas

Resigned
Nether Hall, SudburyCO10 8BX
Born August 1925
Director
Appointed N/A
Resigned 03 Mar 2008

BARTON, Robert Henry Hope

Resigned
Eyston Smyths Farm, SudburyCO10 7LA
Born October 1920
Director
Appointed N/A
Resigned 30 Sept 2001

CLARKE, Doris May

Resigned
Hawera 144 Melford Road, SudburyCO10 6JZ
Born May 1923
Director
Appointed N/A
Resigned 15 Dec 2008

CLAYTON, William Peter

Resigned
North End, HalsteadCO9 4LG
Born May 1932
Director
Appointed 01 Apr 2008
Resigned 26 May 2021

COCKSEDGE, Alan

Resigned
18 Constitution Hill, SudburyCO10 2PT
Born August 1942
Director
Appointed 25 Feb 2002
Resigned 26 May 2021

GRIMWOOD, Charles John

Resigned
10 Holbrook Close, SudburyCO10 0XX
Born May 1938
Director
Appointed N/A
Resigned 05 Dec 2016

MCLAUCHLAN, Alan Edward

Resigned
60 Friars Street, SudburyCO10 6AG
Born March 1926
Director
Appointed 15 Nov 1993
Resigned 31 May 2010

OLIVER, Roland Coote

Resigned
Newton Hall, SudburyCO10 0QR
Born October 1910
Director
Appointed N/A
Resigned 16 Mar 1993

ROWLING, Robert

Resigned
53 Broom Street, SudburyCO10 0JT
Born November 1936
Director
Appointed 05 Mar 1996
Resigned 20 Mar 2017

SCANLON, John Charles

Resigned
5 Harefield, SudburyCO10 9DE
Born February 1938
Director
Appointed N/A
Resigned 24 Jan 2024

TURNER, Harry James

Resigned
Ransoms 29 Friars Street, SudburyCO10 6AA
Born April 1917
Director
Appointed N/A
Resigned 16 Jun 1995
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Secretary Company With Change Date
20 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 March 2010
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 January 2009
AAAnnual Accounts
Legacy
4 July 2008
363sAnnual Return (shuttle)
Legacy
16 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
3 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
24 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 May 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2005
AAAnnual Accounts
Legacy
20 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
287Change of Registered Office
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2002
AAAnnual Accounts
Legacy
16 January 2002
287Change of Registered Office
Legacy
2 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 2000
AAAnnual Accounts
Legacy
31 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1999
AAAnnual Accounts
Legacy
26 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1998
AAAnnual Accounts
Legacy
18 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1998
AAAnnual Accounts
Legacy
11 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1997
AAAnnual Accounts
Legacy
3 June 1996
288288
Legacy
3 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
22 March 1995
363sAnnual Return (shuttle)
Legacy
8 February 1995
88(2)R88(2)R
Accounts With Accounts Type Full
6 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 April 1994
363sAnnual Return (shuttle)
Legacy
15 March 1994
88(2)R88(2)R
Accounts With Accounts Type Full
29 November 1993
AAAnnual Accounts
Legacy
29 November 1993
288288
Legacy
1 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1993
AAAnnual Accounts
Legacy
25 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1992
AAAnnual Accounts
Legacy
8 April 1991
363aAnnual Return
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Legacy
20 December 1990
363aAnnual Return
Legacy
21 March 1990
363363
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 1989
AAAnnual Accounts
Legacy
1 December 1988
363363
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
22 June 1988
287Change of Registered Office
Legacy
21 July 1987
363363
Accounts With Accounts Type Full
22 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 July 1986
363363