Background WavePink WaveYellow Wave

TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE) (00561295)

TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE) (00561295) is an active UK company. incorporated on 11 February 1956. with registered office in Maidenhead. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE) has been registered for 70 years. Current directors include ASHFORD, Sally Anne, COWPER, John Barclay, MURRAY, John Nicholas and 4 others.

Company Number
00561295
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 February 1956
Age
70 years
Address
Crosswinds River Road, Maidenhead, SL6 0BG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ASHFORD, Sally Anne, COWPER, John Barclay, MURRAY, John Nicholas, ORMOND, Christine Elizabeth, REEVE, Hugo David Rooper, SYMONS, Louise Anne, WAYLAND-SMITH, Adrian Michael
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE)

TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE) is an active company incorporated on 11 February 1956 with the registered office located in Maidenhead. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. TAPLOW & HITCHAM RECREATION GROUNDS ASSOCIATION LIMITED(THE) was registered 70 years ago.(SIC: 93290)

Status

active

Active since 70 years ago

Company No

00561295

PRIVATE-LIMITED-GUARANT-NSC Company

Age

70 Years

Incorporated 11 February 1956

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Crosswinds River Road Taplow Maidenhead, SL6 0BG,

Previous Addresses

The Old Coach House Rectory Road Taplow Maidenhead Berkshire SL6 0ET
From: 25 August 2015To: 12 June 2024
The Orchard High Street Taplow Bucks SL6 0EX
From: 11 February 1956To: 25 August 2015
Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jun 11
Director Left
Nov 11
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Feb 15
Director Joined
May 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Sept 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jun 17
Director Joined
Aug 19
Director Left
Nov 20
Director Joined
Jun 23
Director Joined
May 24
Director Left
May 24
Director Left
Jan 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

ORMOND, Christine Elizabeth

Active
River Road, MaidenheadSL6 0BG
Secretary
Appointed 12 Jun 2024

ASHFORD, Sally Anne

Active
Rectory Road, MaidenheadSL6 0ET
Born October 1970
Director
Appointed 21 Jan 2015

COWPER, John Barclay

Active
River Road, MaidenheadSL6 0BG
Born March 1954
Director
Appointed 22 May 2024

MURRAY, John Nicholas

Active
High Street, MaidenheadSL6 0EX
Born February 1963
Director
Appointed 08 Jun 2023

ORMOND, Christine Elizabeth

Active
River Road, MaidenheadSL6 0BG
Born March 1973
Director
Appointed 13 Oct 2015

REEVE, Hugo David Rooper

Active
Allington Cottage, TaplowSL6 0EY
Born December 1973
Director
Appointed 30 Jul 2019

SYMONS, Louise Anne

Active
Boundary Road, MaidenheadSL6 0EZ
Born May 1957
Director
Appointed 12 Nov 2016

WAYLAND-SMITH, Adrian Michael

Active
Rectory Road, MaidenheadSL6 0ET
Born April 1959
Director
Appointed 16 Oct 2012

GASH, Susan Anne

Resigned
9 Kimbers Drive, BurnhamSL1 8JE
Secretary
Appointed 01 Oct 2001
Resigned 22 Sept 2003

LLOYD, Humphrey Alexander

Resigned
St Nicolas House, TaplowSL6 0ET
Secretary
Appointed N/A
Resigned 23 Nov 1998

PASKINS, Keith Terence

Resigned
The Orchard, TaplowSL6 0EX
Secretary
Appointed 04 Dec 2006
Resigned 19 May 2015

PLUMLEY, Xavier Alexander

Resigned
River Road, MaidenheadSL6 0BG
Secretary
Appointed 19 May 2015
Resigned 12 Jun 2024

POOL, John Arthur

Resigned
Nightingcroft, TaplowSL6 0HH
Secretary
Appointed 23 Nov 1998
Resigned 24 Oct 2006

ANDREWS, Roger David

Resigned
High Street, MaidenheadSL6 0EX
Born April 1960
Director
Appointed 16 Oct 2012
Resigned 30 Nov 2020

ASHTON TAIT, Claire Winifred

Resigned
Rectory Road, MaidenheadSL6 0ET
Born May 1965
Director
Appointed 20 Nov 2016
Resigned 20 May 2024

BENTLEY, Pamela Stirling

Resigned
Old Cottage, TaplowSL6 0EX
Born January 1928
Director
Appointed 01 Oct 2001
Resigned 09 May 2005

BURNETT, Robert Paul

Resigned
The Hollies High Street, MaidenheadSL6 0EX
Born April 1943
Director
Appointed N/A
Resigned 07 Nov 1994

COX, Raymond George

Resigned
91 Maypole Road, MaidenheadSL6 0NA
Born August 1949
Director
Appointed 23 Oct 2007
Resigned 07 Nov 2016

DIBDEN, Alan Cyril, The Reverend

Resigned
The Rectory, Taplow VillageSL6 0ET
Born July 1949
Director
Appointed 07 Jun 1993
Resigned 14 Sept 2015

EDEN, Grenville Mervyn, Reverend

Resigned
Langdale Grays Park Road, SloughSL2 4JG
Born August 1937
Director
Appointed 23 Nov 1998
Resigned 14 Oct 2014

FELTON, Virginia Harriette-Anne, Mrs.

Resigned
21 By Ways, BurnhamSL1 7EB
Born December 1949
Director
Appointed 20 May 1998
Resigned 21 Jan 2015

FORSYTH, Charles Alistair Mcleod

Resigned
Old Manor House, MaidenheadSL6 0ET
Born May 1946
Director
Appointed 07 Jun 1993
Resigned 21 Jan 2015

FROST, Peter David John

Resigned
36 Hillmead Court, TaplowSL6 0QA
Born October 1939
Director
Appointed 22 Sept 2003
Resigned 04 Jun 2009

GASH, Susan Anne

Resigned
9 Kimbers Drive, BurnhamSL1 8JE
Born July 1954
Director
Appointed 01 Oct 2001
Resigned 22 Sept 2003

GRELLIER, Florence Helen

Resigned
Victoria Cottage, Taplow VillageSL6 0EX
Born April 1930
Director
Appointed N/A
Resigned 25 Oct 2011

HOLLOWAY, Gillian

Resigned
House, MaidenheadSL6 0ET
Born November 1950
Director
Appointed 08 Jun 2011
Resigned 07 Oct 2012

LAW, Eileen Vivian

Resigned
Marshmead, TaplowSL6 0DE
Born May 1906
Director
Appointed N/A
Resigned 09 Sept 1996

LLOYD, Humphrey Alexander

Resigned
The Old Coach House, High WycombeHP14 3XB
Born March 1956
Director
Appointed N/A
Resigned 22 Sept 2003

LOCK, Raymond Harold

Resigned
Culfoichbeg House, MorayPH26 3PN
Born December 1920
Director
Appointed N/A
Resigned 23 Nov 1992

MILNE, Anne Genevieve

Resigned
Priory Cottage, Taplow VillageSL6 0ET
Born January 1923
Director
Appointed N/A
Resigned 09 May 2005

MILNE, George Lawson, Lt Commander

Resigned
Priory CottageSL6 0ET
Born May 1925
Director
Appointed N/A
Resigned 13 May 2008

OMER, William John

Resigned
81 Eastfield Road, SloughSL1 7EL
Born August 1925
Director
Appointed N/A
Resigned 23 Oct 2007

PAGE, Arthur John, Sir

Resigned
Hitcham Lodge, MaidenheadSL6 0HG
Born September 1919
Director
Appointed N/A
Resigned 31 Oct 2008

PAINES, Anthony John Cooper

Resigned
28 Battersea Bridge Road, LondonSW11 3AG
Born November 1925
Director
Appointed N/A
Resigned 22 Nov 1993

PASKINS, Keith Terence

Resigned
The Orchard, TaplowSL6 0EX
Born November 1945
Director
Appointed 04 Dec 2006
Resigned 31 Oct 2015
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2018
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
25 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
19 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 November 2015
AR01AR01
Appoint Person Director Company With Name Date
31 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 August 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
25 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 November 2014
AR01AR01
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 November 2013
AR01AR01
Change Person Director Company With Change Date
7 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2012
AR01AR01
Appoint Person Director Company With Name
30 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 November 2011
AR01AR01
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
10 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
9 June 2009
288bResignation of Director or Secretary
Legacy
10 November 2008
363aAnnual Return
Legacy
5 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
22 May 2008
288bResignation of Director or Secretary
Legacy
9 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
27 October 2007
288bResignation of Director or Secretary
Legacy
27 October 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
19 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2001
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
27 November 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
19 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1996
AAAnnual Accounts
Legacy
5 December 1996
363sAnnual Return (shuttle)
Resolution
5 December 1996
RESOLUTIONSResolutions
Legacy
26 September 1996
288288
Accounts With Accounts Type Full
19 December 1995
AAAnnual Accounts
Legacy
6 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 November 1994
AAAnnual Accounts
Legacy
24 November 1994
363sAnnual Return (shuttle)
Legacy
16 November 1994
288288
Resolution
13 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 January 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Legacy
11 June 1993
288288
Legacy
11 June 1993
288288
Accounts With Accounts Type Full
16 December 1992
AAAnnual Accounts
Legacy
16 December 1992
363sAnnual Return (shuttle)
Legacy
16 January 1992
363b363b
Legacy
16 January 1992
363(287)363(287)
Accounts With Accounts Type Full
23 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Legacy
20 December 1990
363363
Legacy
5 June 1990
288288
Legacy
9 May 1990
288288
Legacy
1 March 1990
287Change of Registered Office
Legacy
1 March 1990
288288
Legacy
1 March 1990
288288
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Legacy
26 January 1989
288288
Accounts With Accounts Type Full
7 January 1988
AAAnnual Accounts
Legacy
7 January 1988
363363
Legacy
5 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 November 1986
AAAnnual Accounts
Legacy
13 November 1986
363363