Background WavePink WaveYellow Wave

GRASMERE SPORTS COMMITTEE LIMITED(THE) (00204300)

GRASMERE SPORTS COMMITTEE LIMITED(THE) (00204300) is an active UK company. incorporated on 6 March 1925. with registered office in Ambleside. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 2 other business activities. GRASMERE SPORTS COMMITTEE LIMITED(THE) has been registered for 101 years. Current directors include ABBOTT, Paul Thomas, BAGOT, Charles Henry, CLARKSON WEBB, Edward James and 11 others.

Company Number
00204300
Status
active
Type
ltd
Incorporated
6 March 1925
Age
101 years
Address
Raise Cottage, Top Of Dunmail Raise, Ambleside, LA22 9RS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ABBOTT, Paul Thomas, BAGOT, Charles Henry, CLARKSON WEBB, Edward James, HENSMAN, Peter Richard Wavell, HIBBERT, John Richard Gavin, JACKSON, Mark, JOHNSON, William Andrew Garnett, LAMBTON, Julian Edward, REID FOTHERINGHAM, Marcia Elaine, SAVASI, Sharon Elliott, SOUTHERN, Mark Graham, STOKES, Richard Edie Fisher, TAYLOR, Alastair John Robert, WRIGHT, Janet Esther Young
SIC Codes
55900, 93110, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRASMERE SPORTS COMMITTEE LIMITED(THE)

GRASMERE SPORTS COMMITTEE LIMITED(THE) is an active company incorporated on 6 March 1925 with the registered office located in Ambleside. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 2 other business activities. GRASMERE SPORTS COMMITTEE LIMITED(THE) was registered 101 years ago.(SIC: 55900, 93110, 93290)

Status

active

Active since 101 years ago

Company No

00204300

LTD Company

Age

101 Years

Incorporated 6 March 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 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Raise Cottage, Top Of Dunmail Raise Grasmere Ambleside, LA22 9RS,

Previous Addresses

C/O Harrison Drury, Bridge Mills Stramongate Kendal LA9 4BD England
From: 30 April 2020To: 16 February 2026
PO Box 2 8 & 10 New Market Street, Ulverston Cumbria LA12 7LW
From: 6 March 1925To: 30 April 2020
Timeline

35 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jul 10
Director Left
Aug 10
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Nov 15
Director Joined
Nov 15
New Owner
Jul 17
Director Left
Jul 17
New Owner
Jul 17
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
New Owner
May 20
Owner Exit
May 20
Director Left
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 22
Director Joined
Mar 23
Director Left
Jul 23
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
0
Funding
29
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

ABBOTT, Paul Thomas

Active
Grasmere, AmblesideLA22 9RS
Born July 1986
Director
Appointed 11 Jul 2025

BAGOT, Charles Henry

Active
Levens Hall, KendalLA8 0PD
Born February 1946
Director
Appointed 07 Apr 1997

CLARKSON WEBB, Edward James

Active
Tewitfield, CarnforthLA6 1JQ
Born September 1966
Director
Appointed 27 Mar 2008

HENSMAN, Peter Richard Wavell

Active
Hill Top, KendalLA8 8JB
Born August 1948
Director
Appointed N/A

HIBBERT, John Richard Gavin

Active
Cartmel, Grange Over SandsLA11 7SH
Born June 1956
Director
Appointed 11 Nov 2015

JACKSON, Mark

Active
Newton In Cartmel, Grange-Over-SandsLA11 6JJ
Born March 1959
Director
Appointed 28 Mar 2023

JOHNSON, William Andrew Garnett

Active
Grasmere, AmblesideLA22 9RS
Born May 1977
Director
Appointed 01 May 2020

LAMBTON, Julian Edward

Active
Cartmelfell, Grange Over SandsLA11 6NZ
Born November 1955
Director
Appointed 27 Mar 2008

REID FOTHERINGHAM, Marcia Elaine

Active
Grasmere, AmblesideLA22 9RS
Born March 1954
Director
Appointed 25 Jan 2021

SAVASI, Sharon Elliott

Active
Grasmere, AmblesideLA22 9RS
Born May 1951
Director
Appointed 14 Jun 2022

SOUTHERN, Mark Graham

Active
Penny Bridge Hall, UlverstonLA12 7RW
Born December 1965
Director
Appointed 27 Mar 2008

STOKES, Richard Edie Fisher

Active
Finsthwaite, UlverstonLA12 8BJ
Born July 1957
Director
Appointed 25 Mar 2014

TAYLOR, Alastair John Robert

Active
Grasmere, AmblesideLA22 9RS
Born October 1964
Director
Appointed 04 Oct 2019

WRIGHT, Janet Esther Young

Active
Grasmere, AmblesideLA22 9RS
Born November 1967
Director
Appointed 01 May 2020

LANE, Elizabeth Ann

Resigned
Slack Cottage, AmblesideLA22 0JQ
Secretary
Appointed 01 Nov 2002
Resigned 25 Mar 2009

YATES, Beverley Geoffrey

Resigned
Craig Roan Barcloy Road, DalbeattieDG5 4QJ
Secretary
Appointed N/A
Resigned 31 Oct 2002

BAGOT, Oliver Robin

Resigned
Levens Brow, KendalLA8 8EG
Born December 1914
Director
Appointed N/A
Resigned 07 Apr 1997

BALLANTINE DYKES, Joseph

Resigned
The Spinney 17 Crooksbury Road, FarnhamGU10 1QB
Born April 1922
Director
Appointed N/A
Resigned 05 Aug 1991

BARRATT, Roger

Resigned
Birkdault, UlverstonLA12 8LY
Born March 1915
Director
Appointed N/A
Resigned 07 Apr 1997

BOWRING, Henry Charles Fraser

Resigned
Whelprigg House, CarnforthLA6 2LF
Born April 1949
Director
Appointed 07 Apr 1997
Resigned 01 May 2020

BRAITHWAITE, Elizabeth Mary

Resigned
Flax Home Grange, GrasmereLA22 9SJ
Born August 1932
Director
Appointed 28 Apr 2004
Resigned 20 Jan 2010

CROPPER, James Anthony, Sir

Resigned
Tolson Hall, KendalLA9 5SE
Born December 1938
Director
Appointed N/A
Resigned 07 Apr 1997

GIFFORD, Reginald Stanley Everett

Resigned
Greenbank, AmblesideLA22 9RW
Born December 1928
Director
Appointed 28 Apr 2004
Resigned 16 Mar 2021

GUBBINS, William Victor

Resigned
Eden Lacy, PenrithCA10 1BZ
Born May 1936
Director
Appointed N/A
Resigned 27 Mar 2008

HARRIS, John Mcrobert

Resigned
Brackenburgh, PenrithCA11 9PW
Born August 1958
Director
Appointed 07 Apr 1997
Resigned 19 Mar 2013

HARRIS, Joseph Hugh

Resigned
West View, PenrithCA11 9PG
Born June 1932
Director
Appointed N/A
Resigned 27 Mar 2008

HART-JACKSON, Rowland Frederick

Resigned
The Flat, UlverstonLA12 7NZ
Born April 1938
Director
Appointed N/A
Resigned 01 May 2020

HARWOOD, Laurence

Resigned
Stubdale Cottage, AmblesideLA22 9QJ
Born June 1933
Director
Appointed N/A
Resigned 22 Nov 2020

HOLLINS-GIBSON, Joseph Stephen

Resigned
Churchtown House, CarlisleCA5 7HS
Born October 1946
Director
Appointed N/A
Resigned 10 Jul 2023

HOTHFIELD, Anthony, Lord

Resigned
Drybeck Hall, Appleby In WestmorlandCA16 6TF
Born October 1939
Director
Appointed 05 Aug 1991
Resigned 21 Mar 2008

HUNTER, Joanne Helen

Resigned
Ashley House, PenrithCA11 9AN
Born June 1967
Director
Appointed 27 Mar 2008
Resigned 11 Jul 2016

KEELING, Peter Charles

Resigned
Stramongate, KendalLA9 4BD
Born July 1957
Director
Appointed 01 May 2020
Resigned 27 Feb 2025

LOWTHER, James Nicholas

Resigned
Howgate Foot, PenrithCA10 2PU
Born December 1964
Director
Appointed 12 Apr 1999
Resigned 27 Mar 2008

MALLINSON, Emma Catherine

Resigned
Burneside, KendalLA8 9AG
Born June 1968
Director
Appointed 28 Feb 2025
Resigned 22 Jan 2026

NEWMAN-JONES, Keeley Caroline

Resigned
Stramongate, KendalLA9 4BD
Born July 1966
Director
Appointed 25 Jan 2021
Resigned 28 Feb 2025

Persons with significant control

3

0 Active
3 Ceased

Mr Peter Richard Wavell Hensman

Ceased
Stramongate, KendalLA9 4BD
Born August 1948

Nature of Control

Significant influence or control
Notified 29 May 2020
Ceased 01 Jun 2021

Mr Charles Henry Bagot

Ceased
Stramongate, KendalLA9 4BD
Born February 1946

Nature of Control

Significant influence or control
Notified 29 May 2017
Ceased 01 Jun 2021

Mr Joseph Stephen Hollins-Gibson

Ceased
Stramongate, KendalLA9 4BD
Born October 1946

Nature of Control

Significant influence or control
Notified 29 May 2017
Ceased 29 May 2020
Fundings
Financials
Latest Activities

Filing History

172

Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Resolution
4 May 2016
RESOLUTIONSResolutions
Resolution
27 April 2016
RESOLUTIONSResolutions
Memorandum Articles
30 March 2016
MAMA
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Memorandum Articles
13 September 2009
MEM/ARTSMEM/ARTS
Resolution
13 September 2009
RESOLUTIONSResolutions
Legacy
4 August 2009
363aAnnual Return
Legacy
4 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
24 July 2009
288bResignation of Director or Secretary
Resolution
8 June 2009
RESOLUTIONSResolutions
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Legacy
9 January 2007
363aAnnual Return
Legacy
9 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 August 2005
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2003
AAAnnual Accounts
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 May 2002
AAAnnual Accounts
Legacy
28 July 2001
403aParticulars of Charge Subject to s859A
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1998
AAAnnual Accounts
Legacy
4 December 1997
288cChange of Particulars
Legacy
4 December 1997
287Change of Registered Office
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 1996
AAAnnual Accounts
Legacy
19 June 1996
363sAnnual Return (shuttle)
Resolution
1 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 May 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 August 1994
288288
Resolution
10 August 1994
RESOLUTIONSResolutions
Legacy
23 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1994
AAAnnual Accounts
Accounts With Accounts Type Small
28 May 1993
AAAnnual Accounts
Legacy
28 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 May 1992
AAAnnual Accounts
Legacy
29 May 1992
363sAnnual Return (shuttle)
Legacy
25 September 1991
288288
Legacy
24 July 1991
288288
Accounts With Accounts Type Small
24 July 1991
AAAnnual Accounts
Legacy
24 July 1991
363b363b
Legacy
24 July 1991
363(287)363(287)
Legacy
4 July 1990
363363
Accounts With Accounts Type Small
13 June 1990
AAAnnual Accounts
Accounts With Accounts Type Small
2 June 1989
AAAnnual Accounts
Legacy
2 June 1989
363363
Accounts With Accounts Type Small
21 February 1989
AAAnnual Accounts
Legacy
31 January 1989
363363
Legacy
13 January 1989
287Change of Registered Office
Accounts With Accounts Type Small
28 July 1987
AAAnnual Accounts
Legacy
3 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 November 1986
363363
Accounts With Accounts Type Small
22 October 1986
AAAnnual Accounts