Background WavePink WaveYellow Wave

BRIDGWATER SPORTS GROUND LIMITED(THE) (00203097)

BRIDGWATER SPORTS GROUND LIMITED(THE) (00203097) is an active UK company. incorporated on 14 January 1925. with registered office in Somerset. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. BRIDGWATER SPORTS GROUND LIMITED(THE) has been registered for 101 years. Current directors include BALL, Celia May, LEWIS, Graham, MORAN, Michael Peter and 2 others.

Company Number
00203097
Status
active
Type
ltd
Incorporated
14 January 1925
Age
101 years
Address
7 Castle Street, Somerset, TA6 3DT
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BALL, Celia May, LEWIS, Graham, MORAN, Michael Peter, SEALEY, Scott David, WINDSOR, Paul
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIDGWATER SPORTS GROUND LIMITED(THE)

BRIDGWATER SPORTS GROUND LIMITED(THE) is an active company incorporated on 14 January 1925 with the registered office located in Somerset. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. BRIDGWATER SPORTS GROUND LIMITED(THE) was registered 101 years ago.(SIC: 68201)

Status

active

Active since 101 years ago

Company No

00203097

LTD Company

Age

101 Years

Incorporated 14 January 1925

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

7 Castle Street Bridgwater Somerset, TA6 3DT,

Timeline

15 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Nov 10
Director Left
Nov 14
Director Left
Mar 16
Director Left
Dec 16
Director Left
Apr 19
Director Joined
May 19
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Nov 22
Director Left
Dec 25
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

DAVIES, Kelly

Active
Castle Street, BridgwaterTA6 3DT
Secretary
Appointed 16 Apr 2019

BALL, Celia May

Active
Castle Street, BridgwaterTA6 3DD
Born February 1945
Director
Appointed 01 Jan 2026

LEWIS, Graham

Active
BridgwaterTA6 3DT
Born April 1948
Director
Appointed 25 Jul 2022

MORAN, Michael Peter

Active
97 Wembdon Road, BridgwaterTA6 7PJ
Born July 1951
Director
Appointed 13 Nov 2001

SEALEY, Scott David

Active
Carver Close, BridgwaterTA6 7BJ
Born February 1979
Director
Appointed 01 Jan 2026

WINDSOR, Paul

Active
BridgwaterTA6 3DT
Born September 1964
Director
Appointed 16 Apr 2019

OLDFIELD, Donald Walter

Resigned
7 Castle Street, BridgwaterTA6 3DT
Secretary
Appointed N/A
Resigned 26 Oct 1992

SYMONS, Raymond William

Resigned
139 Durleigh Road, BridgwaterTA6 7JF
Secretary
Appointed 26 Oct 1992
Resigned 16 Apr 2019

BARTON, Peter George

Resigned
1 Alfoxton Road, BridgwaterTA6 7NL
Born December 1919
Director
Appointed N/A
Resigned 13 Nov 2001

DAVIES, Kelly Marie

Resigned
Castle Street, BridgwaterTA6 3DT
Born January 1988
Director
Appointed 01 Jan 2022
Resigned 10 Dec 2025

ELSWOOD, Leonard Charles

Resigned
Riversbend, BridgwaterTA6 4SE
Born January 1928
Director
Appointed 13 Nov 2001
Resigned 31 Jan 2021

GILES, Kenneth William

Resigned
153 Durleigh Road, BridgwaterTA6 7JF
Born October 1912
Director
Appointed N/A
Resigned 09 Jul 1995

GREEN, Terence William

Resigned
103 Durleigh Road, BridgwaterTA6 7JE
Born March 1924
Director
Appointed N/A
Resigned 23 Sept 2014

HEAL, Frederick David

Resigned
94 Durleigh Road, BridgwaterTA6 7JF
Born March 1927
Director
Appointed 26 Jun 1997
Resigned 02 Apr 2008

HINDE, Peter Royston

Resigned
Quantock Road, BridgwaterTA6 7EQ
Born August 1938
Director
Appointed 16 Sept 2008
Resigned 12 Apr 2019

MILLS, John Perry

Resigned
3 The Parks, BridgwaterTA6 7HS
Born March 1911
Director
Appointed N/A
Resigned 02 Apr 1993

PEARCE, Anthony James

Resigned
11 Durleigh Road, BridgwaterTA6 7HU
Born October 1937
Director
Appointed N/A
Resigned 16 Sept 2008

PRITCHARD, Robert John

Resigned
Grasmere Close, BridgwaterTA6 7PR
Born April 1944
Director
Appointed N/A
Resigned 10 Dec 2025

SKIDMORE, Robert James

Resigned
Durleigh Close, BridgwaterTA6 7HT
Born May 1952
Director
Appointed 26 Oct 2010
Resigned 15 Jan 2016

TAPSCOTT, Frederick Herniman

Resigned
30 Brymore Close, BridgwaterTA6 7PL
Born May 1914
Director
Appointed N/A
Resigned 02 Feb 2008

VINECOMBE, Stuart William

Resigned
Park Road, BridgwaterTA6 7HS
Born August 1943
Director
Appointed 25 Jul 2022
Resigned 10 Dec 2025

VINECOMBE, Stuart William

Resigned
9 Park Road, BridgwaterTA6 7HS
Born August 1943
Director
Appointed 16 Sept 2008
Resigned 08 Oct 2016

YATES, Gilbert Joseph

Resigned
17 Mayfield Drive, BridgwaterTA6 7JQ
Born July 1906
Director
Appointed N/A
Resigned 23 Oct 2000
Fundings
Financials
Latest Activities

Filing History

132

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
14 January 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2022
TM01Termination of Director
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Move Registers To Registered Office Company
15 December 2010
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Move Registers To Sail Company
1 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Sail Address Company
1 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2007
AAAnnual Accounts
Resolution
17 February 2007
RESOLUTIONSResolutions
Legacy
13 December 2006
363aAnnual Return
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Resolution
3 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Legacy
5 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2002
AAAnnual Accounts
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
31 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Resolution
5 December 1997
RESOLUTIONSResolutions
Resolution
5 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 1997
AAAnnual Accounts
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
6 June 1993
288288
Legacy
30 December 1992
363b363b
Legacy
5 November 1992
288288
Accounts With Accounts Type Small
3 November 1992
AAAnnual Accounts
Legacy
1 May 1992
288288
Legacy
26 April 1992
363b363b
Accounts With Accounts Type Small
6 December 1991
AAAnnual Accounts
Accounts With Accounts Type Small
21 March 1991
AAAnnual Accounts
Legacy
4 December 1990
363363
Legacy
1 May 1990
363363
Accounts With Accounts Type Small
19 September 1989
AAAnnual Accounts
Legacy
4 April 1989
363363
Legacy
7 March 1989
288288
Accounts With Accounts Type Small
18 February 1989
AAAnnual Accounts
Legacy
26 January 1989
288288
Accounts With Accounts Type Small
3 December 1987
AAAnnual Accounts
Legacy
3 December 1987
363363
Legacy
24 August 1987
288288
Legacy
19 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
6 December 1986
AAAnnual Accounts
Accounts With Accounts Type Small
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363
Legacy
3 June 1986
288288