Background WavePink WaveYellow Wave

HUNSTANTON SKI CLUB LIMITED (01207921)

HUNSTANTON SKI CLUB LIMITED (01207921) is an active UK company. incorporated on 16 April 1975. with registered office in Spalding. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. HUNSTANTON SKI CLUB LIMITED has been registered for 51 years. Current directors include ALLEN, James, BASSAM, Gregory Charles, DUNKLEY, Simon Paul and 4 others.

Company Number
01207921
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 April 1975
Age
51 years
Address
The Chalet Hospital Drove, Spalding, PE12 9EL
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
ALLEN, James, BASSAM, Gregory Charles, DUNKLEY, Simon Paul, EASTWOOD, Ann, LUMLEY, Thomas William, MANCHETT, Robert, RUSSELL, Jason
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUNSTANTON SKI CLUB LIMITED

HUNSTANTON SKI CLUB LIMITED is an active company incorporated on 16 April 1975 with the registered office located in Spalding. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. HUNSTANTON SKI CLUB LIMITED was registered 51 years ago.(SIC: 94990)

Status

active

Active since 51 years ago

Company No

01207921

PRIVATE-LIMITED-GUARANT-NSC Company

Age

51 Years

Incorporated 16 April 1975

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 30 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

Overdue

15 days overdue

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

HUNSTANTON AND DISTRICT WATER SPORTS CLUB LIMITED
From: 2 June 1983To: 4 March 2005
HUNSTANTON AND DISTRICT POWER BOAT CLUB LIMITED(THE)
From: 16 April 1975To: 2 June 1983
Contact
Address

The Chalet Hospital Drove Long Sutton Spalding, PE12 9EL,

Previous Addresses

Acorn Lodge South Beach Road Hunstanton PE36 5BA England
From: 3 April 2019To: 26 July 2020
Rose Cottage Puddock Road Warboys Huntingdon Cambridgeshire PE28 2UB
From: 28 February 2014To: 3 April 2019
Cranbrook Lodge 2 Hammond Way Somersham Huntingdon Cambridgeshire PE28 3YE
From: 26 July 2010To: 28 February 2014
65 Windsor Road Yaxley Peterborough Cambs PE7 3JA
From: 16 April 1975To: 26 July 2010
Timeline

23 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Apr 11
Director Joined
Feb 15
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jul 20
Director Left
Jan 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ALLEN, James

Active
Hallgate Road, SpaldingPE12 0QS
Born October 1966
Director
Appointed 14 Nov 2019

BASSAM, Gregory Charles

Active
2 Wordsworth Close, PeterboroughPE4 6SU
Born October 1952
Director
Appointed N/A

DUNKLEY, Simon Paul

Active
23 Manor Avenue, PeterboroughPE2 8BZ
Born November 1973
Director
Appointed 28 Jun 2023

EASTWOOD, Ann

Active
Hospital Drove, SpaldingPE12 9EL
Born October 1942
Director
Appointed 25 Jun 2021

LUMLEY, Thomas William

Active
South Beach Road, HunstantonPE36 5BA
Born February 1949
Director
Appointed 28 Mar 2010

MANCHETT, Robert

Active
Hospital Drove, SpaldingPE12 9EL
Born May 1972
Director
Appointed 14 Nov 2019

RUSSELL, Jason

Active
Hospital Drove, LongsuttonPE12 9EL
Born July 1970
Director
Appointed 28 Mar 2010

ABBERLEY, Mandy

Resigned
White Gables, NewmarketCB8 7LB
Secretary
Appointed N/A
Resigned 28 Mar 1993

LUMLEY, Michelle

Resigned
Puddock Road, WarboysPE28 2UB
Secretary
Appointed 28 Mar 2010
Resigned 10 Mar 2019

NORMAN, Michelle

Resigned
2 Hammond Way, SomershamPE28 3YE
Secretary
Appointed 01 Apr 2001
Resigned 18 Mar 2007

PENTY, Jacqueline Karon

Resigned
Beechings Halt, King's LynnPE31 7QS
Secretary
Appointed 02 Apr 1995
Resigned 24 Mar 1996

RODWELL, Sara

Resigned
130 Lutton Lodge, SpaldingPE12 9EL
Secretary
Appointed 24 Mar 1996
Resigned 31 Mar 2000

ROLLINS, David Albert

Resigned
Le Sarthe 73 New Road, Spalding
Secretary
Appointed 28 Mar 1993
Resigned 24 Mar 1996

WALTERS, Michael John

Resigned
166 Thorpe Road, PeterboroughPE3 6JJ
Secretary
Appointed 30 May 1997
Resigned 19 Mar 2002

WILES, Jill

Resigned
65 Windsor Road, PeterboroughPE7 3JA
Secretary
Appointed 18 Mar 2007
Resigned 28 Mar 2010

ALLEN, James

Resigned
Lamisonau Farm, SpaldingPE12 0QS
Born October 1966
Director
Appointed 01 Apr 2001
Resigned 23 Mar 2003

BENNETT, Martin David

Resigned
South Beach Road, HunstantonPE36 5BA
Born October 1968
Director
Appointed 14 Nov 2019
Resigned 20 Jul 2020

BOOTH, Graham

Resigned
9 Hospital Drove, SpaldingPE12 9EL
Born April 1968
Director
Appointed 02 Apr 1995
Resigned 31 Mar 2000

BUSHELL, Steven

Resigned
High Broadgate, WisbechPE13 5LS
Born August 1961
Director
Appointed 24 Feb 2015
Resigned 01 Jul 2021

CHRISTIE, David Gordon

Resigned
53 The Mount, LeatherheadKT22 9EG
Born June 1943
Director
Appointed N/A
Resigned 02 Apr 1995

COLE, Paul Anthony David

Resigned
Hospital Drove, SpaldingPE12 9EL
Born October 1944
Director
Appointed 14 Nov 2019
Resigned 19 Jun 2023

COLE, Paul David

Resigned
71b High Street, CambridgeCB1 5AG
Born October 1944
Director
Appointed N/A
Resigned 09 Mar 2008

COOPER, Ashley John

Resigned
4 Haynes Turn, HaynesMK45 3PA
Born July 1969
Director
Appointed 24 Feb 2002
Resigned 23 Mar 2003

DYER, Vernon John

Resigned
25 High Street, HuntingdonPE17 2RH
Born August 1945
Director
Appointed N/A
Resigned 28 Mar 1993

EASTWOOD, Ann

Resigned
34 Postland Road, PeterboroughPE6 0JB
Born October 1942
Director
Appointed N/A
Resigned 08 Mar 2011

EASTWOOD, Joseph Brian

Resigned
Hospital Drove, SpaldingPE12 9EL
Born September 1939
Director
Appointed 14 Nov 2019
Resigned 19 Jun 2023

EASTWOOD, Joseph Brian

Resigned
34 Postland Road, PeterboroughPE6 0JB
Born September 1939
Director
Appointed 20 Mar 1994
Resigned 23 Jan 2005

FLEMING, Frank Edmund

Resigned
Ivanhoe, ThornhamPE36 6LY
Born March 1940
Director
Appointed 02 May 1995
Resigned 24 Mar 1996

FLEMING, Susan

Resigned
Ivanhoe, HunstantonPE36 6LY
Born May 1949
Director
Appointed N/A
Resigned 02 Apr 1995

FOWLER, Graham Edward

Resigned
Chimneys, WisbechPE13 4EP
Born October 1953
Director
Appointed 20 Mar 1994
Resigned 02 Apr 1995

GALE, Simon John

Resigned
Highfields House, NewmarketCB8 9SA
Born August 1958
Director
Appointed 23 Jan 2005
Resigned 28 Mar 2010

GOODING, James Arthur

Resigned
The Old Rectory Church Street, PeterboroughPE7 3UU
Born September 1927
Director
Appointed N/A
Resigned 09 Mar 2008

HAYNES, Colin John

Resigned
10 Elliot Avenue, PeterboroughPE3 9TG
Born May 1941
Director
Appointed 20 Mar 1994
Resigned 02 Apr 1995

HOLMES, Stephen John

Resigned
Nyasa Church Road, WisbechPE13 4RN
Born July 1953
Director
Appointed N/A
Resigned 28 Mar 1993

HUMENIUK, Peter

Resigned
47 Alma Road, Kings LynnPE31 7NY
Born July 1926
Director
Appointed N/A
Resigned 28 Mar 1993

Persons with significant control

1

Mr Jason Robert Russell

Active
Hospital Drove, SpaldingPE12 9EL
Born July 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 March 2019
TM02Termination of Secretary
Change Person Secretary Company With Change Date
31 August 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 April 2015
AR01AR01
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 April 2014
AR01AR01
Change Person Secretary Company With Change Date
5 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
6 April 2011
AR01AR01
Change Person Director Company With Change Date
5 April 2011
CH01Change of Director Details
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 July 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Termination Secretary Company With Name
26 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 March 2008
AAAnnual Accounts
Legacy
25 March 2008
363aAnnual Return
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
363aAnnual Return
Legacy
5 April 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 March 2007
AAAnnual Accounts
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
287Change of Registered Office
Legacy
24 March 2007
353353
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
29 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 February 2006
AAAnnual Accounts
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
18 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 March 2005
AAAnnual Accounts
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 August 2003
AAAnnual Accounts
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 June 2002
AAAnnual Accounts
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
19 February 2002
AAMDAAMD
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
19 June 2001
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Gazette Notice Compulsary
13 March 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
363sAnnual Return (shuttle)
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Legacy
21 June 1996
288288
Legacy
18 June 1996
288288
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
4 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
22 June 1995
288288
Legacy
17 May 1995
288288
Legacy
17 May 1995
288288
Legacy
4 May 1995
363sAnnual Return (shuttle)
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Legacy
4 May 1995
288288
Accounts With Accounts Type Small
30 September 1994
AAAnnual Accounts
Legacy
20 May 1994
363sAnnual Return (shuttle)
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
287Change of Registered Office
Accounts With Accounts Type Small
1 September 1993
AAAnnual Accounts
Legacy
25 April 1993
363aAnnual Return
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 1990
AAAnnual Accounts
Legacy
28 June 1990
363363
Accounts With Accounts Type Full
11 December 1989
AAAnnual Accounts
Legacy
11 December 1989
363363
Accounts With Accounts Type Full
22 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 1987
AAAnnual Accounts
Legacy
23 September 1987
363363
Accounts With Accounts Type Small
28 March 1987
AAAnnual Accounts
Legacy
3 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
363363