Background WavePink WaveYellow Wave

MALPAS AND DISTRICT SPORTS CLUB LIMITED (00604198)

MALPAS AND DISTRICT SPORTS CLUB LIMITED (00604198) is an active UK company. incorporated on 7 May 1958. with registered office in Malpas. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. MALPAS AND DISTRICT SPORTS CLUB LIMITED has been registered for 67 years. Current directors include BRADLEY, Michael Ronald, HUGHES, Andrew, LESLIE, Robert Strachan and 1 others.

Company Number
00604198
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 May 1958
Age
67 years
Address
Oxhayes, Malpas, SY14 7EJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BRADLEY, Michael Ronald, HUGHES, Andrew, LESLIE, Robert Strachan, PEAK, Robert Charles
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALPAS AND DISTRICT SPORTS CLUB LIMITED

MALPAS AND DISTRICT SPORTS CLUB LIMITED is an active company incorporated on 7 May 1958 with the registered office located in Malpas. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. MALPAS AND DISTRICT SPORTS CLUB LIMITED was registered 67 years ago.(SIC: 93120)

Status

active

Active since 67 years ago

Company No

00604198

PRIVATE-LIMITED-GUARANT-NSC Company

Age

67 Years

Incorporated 7 May 1958

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 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Oxhayes Wrexham Road Malpas, SY14 7EJ,

Timeline

50 key events • 1958 - 2025

Funding Officers Ownership
Company Founded
May 58
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jul 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Jan 13
Director Left
Nov 13
Director Left
Nov 13
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Director Left
Dec 14
Director Left
Aug 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Sept 18
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Apr 20
Director Left
Apr 20
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 23
Director Left
Nov 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

LESLIE, Robert Strachan

Active
Inveresk Road, MalpasSY14 7ED
Secretary
Appointed 21 Dec 2016

BRADLEY, Michael Ronald

Active
Cuddington Heath, MalpasSY14 7EN
Born October 1950
Director
Appointed N/A

HUGHES, Andrew

Active
Oxhayes, MalpasSY14 7EJ
Born April 1976
Director
Appointed 31 Jul 2019

LESLIE, Robert Strachan

Active
39 Inveresk Road, MalpasSY14 7ED
Born June 1950
Director
Appointed 07 Mar 2000

PEAK, Robert Charles

Active
5 Well Farm Close, MalpasSY14 8QW
Born January 1959
Director
Appointed 12 Dec 2000

SACKETT, Lorraine Joan

Resigned
Bank Cottage Huxley Lane, ChesterCH3 9BG
Secretary
Appointed N/A
Resigned 13 Jul 1993

SLATER, Bernice Ann

Resigned
Rosemary Court, Rosemary Lane, WhitchurchSY13 1DL
Secretary
Appointed 02 Nov 1993
Resigned 21 Dec 2016

BARLOW, John Edward

Resigned
High Street, MalpasSY14 8NR
Born May 1958
Director
Appointed 21 Dec 2016
Resigned 01 Oct 2017

BARLOW, John Edward

Resigned
Old Coach House High Street, MalpasSY14 8NR
Born May 1958
Director
Appointed 12 Dec 2000
Resigned 15 Nov 2011

BARRETT, David Andrew

Resigned
Cholmondeley Rise, MalpasSY14 8DD
Born March 1967
Director
Appointed 16 Nov 2010
Resigned 30 Apr 2014

BRADLEY, Anne Margaret

Resigned
16 Meadow Court, MalpasSY14 8DU
Born January 1955
Director
Appointed N/A
Resigned 24 Nov 1999

CHAMBERLAIN, Paul, Councillor

Resigned
17 Northgate Avenue, ChesterCH2 2DX
Born January 1957
Director
Appointed N/A
Resigned 13 Jul 1993

CHARLTON, Richard

Resigned
Oxhayes, MalpasSY14 7EJ
Born May 1969
Director
Appointed 31 Jul 2019
Resigned 20 Oct 2022

CLARKE, Timothy Raymond

Resigned
7 Depenbech Close, MalpasSY14 8QS
Born July 1979
Director
Appointed 09 Nov 2001
Resigned 16 Nov 2010

CORBETT, Stephen

Resigned
Woodfields Greaves Lane, MalpasSY14 7AS
Born April 1959
Director
Appointed 02 Nov 1993
Resigned 11 Apr 2000

DAVIES, James

Resigned
4 Hampton Crescent, MalpasSY14 8DS
Born August 1953
Director
Appointed 07 Mar 2000
Resigned 20 Nov 2005

DAVIES, John Capper

Resigned
Oaklea, MalpasSY14 7LN
Born February 1941
Director
Appointed 12 Dec 2000
Resigned 14 Dec 2004

DAVIES, Richard

Resigned
Stretton Green, MalpasSY14 7JB
Born December 1963
Director
Appointed 21 Dec 2016
Resigned 31 Jul 2019

DOWNEY, Geoffrey Norman

Resigned
7 Wellfarm Close, MalpasSY14 8QW
Born November 1946
Director
Appointed 20 Nov 1995
Resigned 24 Nov 1999

DUNNING, Paul

Resigned
Lamorna Stannage Lane, ChesterCH3 6LE
Born August 1959
Director
Appointed 20 Nov 1995
Resigned 01 Feb 1996

EARL, Andrew Robert

Resigned
The Carriageway Wrexham Road, MalpasSY14 7AN
Born May 1970
Director
Appointed 16 Dec 2003
Resigned 21 Dec 2016

FAITHFULL, Nicholas John

Resigned
Hollybush Cottage, MalpasSY14 8DG
Born July 1944
Director
Appointed 15 Nov 2005
Resigned 20 Nov 2007

FAITHFULL, Nicholas John

Resigned
Hollybush Cottage, MalpasSY14 8DG
Born July 1944
Director
Appointed 16 May 2000
Resigned 14 Dec 2004

FOWLES, Leonard

Resigned
44 Springfield Avenue, MalpasSY14 8QD
Born December 1942
Director
Appointed 07 Mar 2000
Resigned 01 Aug 2011

GOODWIN, Douglas

Resigned
6 Leech Road, MalpasSY14 8QN
Born January 1940
Director
Appointed N/A
Resigned 24 Nov 1999

HOLDEN, Mark Phillip

Resigned
Oldcastle Lane, MalpasSY14 7AH
Born May 1973
Director
Appointed 16 Oct 2003
Resigned 31 Jul 2019

HOLDEN, Martyn Phillip

Resigned
Bickley Moss Cottage, MalpasSY13 4JF
Born March 1952
Director
Appointed 07 Mar 2000
Resigned 11 Apr 2000

HUGHES, Allen

Resigned
Anvil Cutt, MalpasSY14 8NE
Born July 1946
Director
Appointed 20 Nov 1995
Resigned 24 Nov 1999

JACKSON, Glenn

Resigned
Malpas, MalpasSY14 7JJ
Born December 1964
Director
Appointed 21 Dec 2016
Resigned 01 Apr 2017

JONES, Jeanette Ann

Resigned
Chester Road, WhitchurchSY13 4QQ
Born August 1965
Director
Appointed 16 Nov 2010
Resigned 19 Nov 2013

JONES, Mark Andrew

Resigned
Chester Road, WhitchurchSY13 4QQ
Born November 1963
Director
Appointed 16 Nov 2010
Resigned 01 Jan 2013

LAWDER, John

Resigned
Meadow View, WhitchurchSY13 3AL
Born February 1948
Director
Appointed N/A
Resigned 30 Jun 1994

LLOYD, Angela

Resigned
15 Springfield Avenue, MalpasSY14 8QB
Born November 1957
Director
Appointed 07 Mar 2000
Resigned 09 Nov 2001

LLOYD, Bernard

Resigned
15 Springfield Avenue, MalpasSY14 8QB
Born October 1955
Director
Appointed 07 Mar 2000
Resigned 14 Dec 2004

LLOYD, Lorna Ann

Resigned
Hollowood Road, MalpasSY14 8HZ
Born May 1967
Director
Appointed 16 Nov 2010
Resigned 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

196

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2014
AR01AR01
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
28 November 2013
AR01AR01
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Change Person Director Company With Change Date
28 November 2013
CH01Change of Director Details
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
7 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2011
AR01AR01
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Director Company With Name
16 December 2011
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 January 2011
AR01AR01
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
15 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
22 December 2006
288aAppointment of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Resolution
5 December 2006
RESOLUTIONSResolutions
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
13 December 2005
363aAnnual Return
Legacy
13 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 January 2004
AAAnnual Accounts
Legacy
14 January 2004
363sAnnual Return (shuttle)
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2003
AAAnnual Accounts
Resolution
7 December 2002
RESOLUTIONSResolutions
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
21 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2001
AAAnnual Accounts
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
16 January 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1997
AAAnnual Accounts
Legacy
1 June 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1995
AAAnnual Accounts
Legacy
23 February 1995
288288
Legacy
23 February 1995
288288
Legacy
23 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1994
AAAnnual Accounts
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Legacy
17 March 1994
288288
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1994
AAAnnual Accounts
Legacy
8 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1993
AAAnnual Accounts
Legacy
19 January 1992
363b363b
Accounts With Accounts Type Small
23 December 1991
AAAnnual Accounts
Accounts With Accounts Type Small
11 December 1990
AAAnnual Accounts
Legacy
11 December 1990
363363
Legacy
19 February 1990
363363
Accounts With Accounts Type Small
1 February 1990
AAAnnual Accounts
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
1 March 1989
363363
Accounts With Accounts Type Small
21 January 1988
AAAnnual Accounts
Legacy
21 January 1988
363363
Legacy
1 September 1987
395Particulars of Mortgage or Charge
Legacy
17 February 1987
363363
Accounts With Accounts Type Full
16 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 February 1986
AAAnnual Accounts
Incorporation Company
7 May 1958
NEWINCIncorporation