Background WavePink WaveYellow Wave

WIMBLEDON LAWN TENNIS MUSEUM LIMITED(THE) (01152363)

WIMBLEDON LAWN TENNIS MUSEUM LIMITED(THE) (01152363) is an active UK company. incorporated on 19 December 1973. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WIMBLEDON LAWN TENNIS MUSEUM LIMITED(THE) has been registered for 52 years. Current directors include WEATHERILL, Henry Bruce, The Honourable.

Company Number
01152363
Status
active
Type
ltd
Incorporated
19 December 1973
Age
52 years
Address
All England Club Church Road, London, SW19 5AE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WEATHERILL, Henry Bruce, The Honourable
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIMBLEDON LAWN TENNIS MUSEUM LIMITED(THE)

WIMBLEDON LAWN TENNIS MUSEUM LIMITED(THE) is an active company incorporated on 19 December 1973 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WIMBLEDON LAWN TENNIS MUSEUM LIMITED(THE) was registered 52 years ago.(SIC: 99999)

Status

active

Active since 52 years ago

Company No

01152363

LTD Company

Age

52 Years

Incorporated 19 December 1973

Size

N/A

Accounts

ARD: 31/7

Up to Date

15 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 30 December 2025 (4 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

SANDSHORE LIMITED
From: 19 December 1973To: 31 December 1977
Contact
Address

All England Club Church Road Wimbledon London, SW19 5AE,

Previous Addresses

Hill House 1 Little New Street London EC4A 3TR
From: 19 December 1973To: 25 June 2012
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Jan 14
Director Left
Jan 14
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Jul 23
Director Left
Oct 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

ATKINSON, Richard Gordon

Active
Church Road, LondonSW19 5AE
Secretary
Appointed 19 May 2007

WEATHERILL, Henry Bruce, The Honourable

Active
Church Road, LondonSW19 5AE
Born March 1953
Director
Appointed 31 Jul 2020

HUGHES, John Anthony

Resigned
Wheatcroft Barn, ChichesterPO18 9EJ
Secretary
Appointed N/A
Resigned 19 May 2007

BRETHERTON, Peter William

Resigned
3 Concordia Street, LeedsLS1 4ES
Born June 1945
Director
Appointed 31 Jan 2011
Resigned 24 Oct 2013

BROOK, Philip Graeme Howard

Resigned
Church Road, LondonSW19 5AE
Born February 1956
Director
Appointed 31 Jan 2011
Resigned 31 Jul 2020

BROWN, Geoffrey Bruce

Resigned
85 Watford Way, LondonNW4 4RS
Born December 1932
Director
Appointed N/A
Resigned 04 May 1994

CARMICHAEL, Dennis Duncan

Resigned
3 Forbes Road, EdinburghEH10 4EF
Born February 1927
Director
Appointed N/A
Resigned 01 Jan 1998

CURRY, John Arthur Hugh

Resigned
Stokewood Park House Sheardley Lane, SouthamptonSO32 3QY
Born June 1938
Director
Appointed N/A
Resigned 07 Dec 2011

GRADON, Richard Michael

Resigned
Church Road, LondonSW19 5AE
Born April 1959
Director
Appointed 07 Dec 2011
Resigned 31 Jul 2020

HAMPEL, Ronald Claus, Sir

Resigned
The Orchard, PetworthGU28 9DT
Born May 1932
Director
Appointed 29 Oct 2004
Resigned 31 Jan 2011

HEWITT, Ian Leslie

Resigned
Church Road, LondonSW19 5AE
Born May 1947
Director
Appointed 31 Jul 2020
Resigned 31 Jul 2023

HOWORTH, Derek Paul

Resigned
Copseham Rise, East HorsleyKT24 5AG
Born April 1940
Director
Appointed 28 Feb 2006
Resigned 31 Jan 2011

HUTCHINS, Basil Frederick

Resigned
9 Anderson Street, LondonSW3 3LU
Born September 1926
Director
Appointed N/A
Resigned 22 Mar 1997

NEAL, Bernard George, Professor

Resigned
41 Asquith Road, CheltenhamGL53 7EJ
Born March 1922
Director
Appointed 15 May 1997
Resigned 29 Oct 2004

PRESLEY, Ronald John

Resigned
2 Vale Lodge, LeatherheadKT22 8JQ
Born October 1931
Director
Appointed 04 May 1994
Resigned 29 Oct 2004

SMITH, Stuart Graham

Resigned
Upper Pryors Butterwell Hill, EdenbridgeTN8 7HB
Born February 1946
Director
Appointed 29 Oct 2004
Resigned 24 Oct 2013

STOAKES, Richard Timothy

Resigned
Church Road, LondonSW19 5AE
Born February 1959
Director
Appointed 31 Jul 2020
Resigned 09 Oct 2025

TRIPPE, Charles Redvers

Resigned
"Summerfield", WinchesterSO22 6AA
Born February 1943
Director
Appointed 03 Nov 1998
Resigned 28 Feb 2006

Persons with significant control

1

Church Road, WimbledonSW19 5AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2019
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Dormant
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Dormant
5 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Dormant
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 November 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2009
AAAnnual Accounts
Resolution
29 February 2008
RESOLUTIONSResolutions
Legacy
14 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2008
AAAnnual Accounts
Legacy
6 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1999
AAAnnual Accounts
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Legacy
10 May 1994
288288
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1992
AAAnnual Accounts
Legacy
20 January 1992
363sAnnual Return (shuttle)
Legacy
27 February 1991
363aAnnual Return
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Legacy
23 November 1990
288288
Legacy
13 March 1990
363363
Accounts With Accounts Type Full
24 January 1990
AAAnnual Accounts
Legacy
11 September 1989
363363
Legacy
11 September 1989
363363
Legacy
22 June 1989
288288
Legacy
22 June 1989
288288
Legacy
22 June 1989
288288
Legacy
3 May 1989
353353
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 1988
AAAnnual Accounts
Legacy
4 August 1987
288288
Legacy
22 June 1987
363363
Accounts With Accounts Type Full
10 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 September 1986
288288