Background WavePink WaveYellow Wave

PEDMORE SPORTING CLUB LIMITED (01044358)

PEDMORE SPORTING CLUB LIMITED (01044358) is an active UK company. incorporated on 1 March 1972. with registered office in Halesowen. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PEDMORE SPORTING CLUB LIMITED has been registered for 54 years. Current directors include BELLFIELD, Maurice Jonathan, GRAINGER, Adrian Alexander Beckett, GRINDLEY, Robert David and 12 others.

Company Number
01044358
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 March 1972
Age
54 years
Address
Church Court, Halesowen, B63 3TT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BELLFIELD, Maurice Jonathan, GRAINGER, Adrian Alexander Beckett, GRINDLEY, Robert David, HERMAN SMITH, Robert, HICKTON, Jonathan, KNOWLES, Graham, MACEY, Richard, MATHEWS, Peter Michael, NEWNES, Steven Thomas, OLIVER, William Henry, OWEN, Harvey John, PRICE, James Martyn, STALLARD, Nicholas, WHITEHOUSE, Gavin Christopher, WHITEHOUSE, John Stanley
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEDMORE SPORTING CLUB LIMITED

PEDMORE SPORTING CLUB LIMITED is an active company incorporated on 1 March 1972 with the registered office located in Halesowen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PEDMORE SPORTING CLUB LIMITED was registered 54 years ago.(SIC: 82990)

Status

active

Active since 54 years ago

Company No

01044358

PRIVATE-LIMITED-GUARANT-NSC Company

Age

54 Years

Incorporated 1 March 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Church Court Stourbridge Road Halesowen, B63 3TT,

Timeline

31 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Nov 10
Director Joined
Jan 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Aug 16
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

16 Active
19 Resigned

WILLETTS, Lawrence

Active
KingswinfordDY6 9BZ
Secretary
Appointed 01 Jan 2023

BELLFIELD, Maurice Jonathan

Active
Broughton Green, Droitwich SpaWR9 7EE
Born July 1950
Director
Appointed 30 Sept 2013

GRAINGER, Adrian Alexander Beckett

Active
Waterfront East, Brierley HillDY5 1XE
Born June 1966
Director
Appointed 30 Sept 2013

GRINDLEY, Robert David

Active
Norton, StourbridgeDY8 3AQ
Born November 1953
Director
Appointed 12 Jun 2023

HERMAN SMITH, Robert

Active
Halfpenny Manor, StourbridgeDY7 5EG
Born January 1940
Director
Appointed N/A

HICKTON, Jonathan

Active
Sinton Green, WorcesterWR2 6NP
Born August 1976
Director
Appointed 19 Mar 2016

KNOWLES, Graham

Active
Pepwell House, HartleburyDY13 9SN
Born February 1946
Director
Appointed 23 Feb 2004

MACEY, Richard

Active
Redlake Road, Pedmore, StourbridgeDY9 0RU
Born May 1966
Director
Appointed 24 Feb 2020

MATHEWS, Peter Michael

Active
KinverDY7 6EN
Born October 1946
Director
Appointed 12 Jun 2023

NEWNES, Steven Thomas

Active
Tanwood Lane, Bluntington, KidderminsterDY10 4NR
Born January 1945
Director
Appointed 11 Mar 2002

OLIVER, William Henry

Active
Thorndon House Windmill Hill, WorcesterWR7 4RP
Born November 1944
Director
Appointed 26 Feb 1996

OWEN, Harvey John

Active
HagleyDY9 0GY
Born March 1951
Director
Appointed 03 Mar 2003

PRICE, James Martyn

Active
Churchills, StourbridgeDY9 9PX
Born October 1945
Director
Appointed N/A

STALLARD, Nicholas

Active
Sweetpool Lane, Hagvey Nr StourbridgeDY9 0NY
Born February 1965
Director
Appointed 24 May 2021

WHITEHOUSE, Gavin Christopher

Active
Stourbridge Road, HalesowenB63 3TT
Born January 1968
Director
Appointed 30 Sept 2013

WHITEHOUSE, John Stanley

Active
The Brindles 30 Newfield Road, StourbridgeDY9 0JR
Born September 1944
Director
Appointed 03 Mar 1999

HARLEY, Patrick Joseph Edward

Resigned
Forest Lodge, BewdleyDY12 2ET
Secretary
Appointed N/A
Resigned 03 Mar 1999

MANN, Brendan William John

Resigned
17 Celandine Drive, WorcesterWR5 3SP
Secretary
Appointed 03 Mar 1999
Resigned 13 Nov 2006

NICKLIN, Alan Edwin

Resigned
24 Lyndale Road, DudleyDY3 3QN
Secretary
Appointed 13 Nov 2006
Resigned 01 Jan 2023

ALLEN, John Richard

Resigned
Church Farm, DroitwichWR9 0DA
Born August 1942
Director
Appointed 12 Feb 2007
Resigned 26 Mar 2012

ALLEN, John Richard

Resigned
Church Farm, DroitwichWR9 0DA
Born August 1942
Director
Appointed N/A
Resigned 07 Nov 2002

BLUNDELL, Christopher William

Resigned
Pardoes Farm, Stourport On SevernDY13 9TA
Born September 1945
Director
Appointed 26 Feb 2001
Resigned 31 Dec 2004

BROOKS, Peter Ross

Resigned
Chaddesley Gardens, KidderminsterDY10 3AJ
Born October 1941
Director
Appointed 21 Feb 2011
Resigned 01 Jul 2013

BROOKS, Peter Ross

Resigned
Perry Cottage Perry Lane, KidderminsterDY10 4HY
Born October 1941
Director
Appointed N/A
Resigned 31 Dec 2003

BURROW, Jonathan William Robert

Resigned
1 Old Chequers Cottage, CrowleWR7 4AA
Born April 1945
Director
Appointed 18 Feb 2008
Resigned 31 Mar 2010

CHAPMAN, Philip

Resigned
The Sidings, HagleyDY8 2XT
Born March 1975
Director
Appointed 25 Jun 2018
Resigned 28 Mar 2022

COOPER, Cecil Charles

Resigned
Burley Hayes, Wolverhampton
Born December 1914
Director
Appointed N/A
Resigned 21 Jul 2002

EDWARDS, Greville Rex

Resigned
The Orchards, Droitwich SpaWR9 7DR
Born August 1935
Director
Appointed 28 Feb 2005
Resigned 25 Mar 2012

EVITTS, Paul Alan

Resigned
Comberton House, StourbridgeDY8 2RL
Born January 1959
Director
Appointed 28 Feb 2005
Resigned 27 Jun 2016

GARBETT, Eric

Resigned
7 Farrier Way, KingswinfordDY6 0DY
Born January 1938
Director
Appointed N/A
Resigned 07 Nov 2002

GOODENOUGH, Nicolas Charles

Resigned
The Pines, StourbridgeDY9 0XR
Born November 1951
Director
Appointed 26 Feb 1996
Resigned 24 Feb 1997

HATHAWAY, Derek Charles

Resigned
Cherrydene, StourbridgeDY7 5EN
Born May 1944
Director
Appointed N/A
Resigned 22 Oct 2015

HATHAWAY, John Walter

Resigned
Cherrydene Halfpenny Green, StourbridgeDY7 5EN
Born June 1938
Director
Appointed 01 Mar 1993
Resigned 20 Jan 1995

HEARNSHAW, James William

Resigned
Tall Trees, 3 Fairways Close, StourbridgeDY8 2RW
Born August 1916
Director
Appointed N/A
Resigned 01 Oct 1993

HICKMAN, Norman Anthony

Resigned
Cottons, PulenteJE3 8HF
Born April 1935
Director
Appointed N/A
Resigned 21 Jan 2012
Fundings
Financials
Latest Activities

Filing History

164

Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 May 2025
AAAnnual Accounts
Resolution
29 April 2025
RESOLUTIONSResolutions
Memorandum Articles
29 April 2025
MAMA
Statement Of Companys Objects
28 April 2025
CC04CC04
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
24 March 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Accounts With Accounts Type Small
17 March 2020
AAAnnual Accounts
Accounts With Accounts Type Small
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
16 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
22 October 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
21 March 2014
AR01AR01
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
13 February 2014
AAAnnual Accounts
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Accounts With Accounts Type Full
8 February 2013
AAAnnual Accounts
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Change Sail Address Company
19 March 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
8 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Accounts With Accounts Type Full
24 February 2011
AAAnnual Accounts
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2010
AR01AR01
Legacy
23 March 2009
363aAnnual Return
Legacy
23 March 2009
288cChange of Particulars
Accounts With Accounts Type Full
24 February 2009
AAAnnual Accounts
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
3 October 2008
363aAnnual Return
Legacy
18 September 2008
287Change of Registered Office
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
4 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 June 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
287Change of Registered Office
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 March 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
288cChange of Particulars
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2005
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2004
AAAnnual Accounts
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 2003
AAAnnual Accounts
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
363sAnnual Return (shuttle)
Miscellaneous
7 January 2003
MISCMISC
Auditors Resignation Company
30 May 2002
AUDAUD
Accounts With Accounts Type Full
22 April 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1998
AAAnnual Accounts
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
4 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 1996
AAAnnual Accounts
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Legacy
24 March 1996
363sAnnual Return (shuttle)
Legacy
23 March 1995
288288
Accounts With Accounts Type Full
23 March 1995
AAAnnual Accounts
Legacy
23 March 1995
288288
Legacy
23 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 March 1994
288288
Legacy
29 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
20 April 1993
AAAnnual Accounts
Legacy
18 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1992
AAAnnual Accounts
Legacy
19 March 1992
363sAnnual Return (shuttle)
Legacy
3 May 1991
363aAnnual Return
Accounts With Accounts Type Full
7 April 1991
AAAnnual Accounts
Legacy
18 July 1990
363363
Accounts With Accounts Type Full
10 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 1989
AAAnnual Accounts
Legacy
7 April 1989
363363
Legacy
21 June 1988
363363
Accounts With Accounts Type Full
21 June 1988
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 1988
AAAnnual Accounts
Legacy
2 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87