Background WavePink WaveYellow Wave

MARTLESHAM HEATH SQUASH CLUB LIMITED (01279000)

MARTLESHAM HEATH SQUASH CLUB LIMITED (01279000) is an active UK company. incorporated on 27 September 1976. with registered office in Suffolk. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 2 other business activities. MARTLESHAM HEATH SQUASH CLUB LIMITED has been registered for 49 years. Current directors include COE, William David.

Company Number
01279000
Status
active
Type
ltd
Incorporated
27 September 1976
Age
49 years
Address
24 Norwich Road, Suffolk, IP1 2NH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
COE, William David
SIC Codes
93110, 93120, 93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARTLESHAM HEATH SQUASH CLUB LIMITED

MARTLESHAM HEATH SQUASH CLUB LIMITED is an active company incorporated on 27 September 1976 with the registered office located in Suffolk. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 2 other business activities. MARTLESHAM HEATH SQUASH CLUB LIMITED was registered 49 years ago.(SIC: 93110, 93120, 93130)

Status

active

Active since 49 years ago

Company No

01279000

LTD Company

Age

49 Years

Incorporated 27 September 1976

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Small Company

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

24 Norwich Road Ipswich Suffolk, IP1 2NH,

Timeline

9 key events • 1976 - 2024

Funding Officers Ownership
Company Founded
Sept 76
Capital Update
May 18
Share Buyback
May 18
Director Left
Aug 18
Director Left
Mar 20
Owner Exit
Mar 20
Director Left
May 21
Loan Cleared
Feb 24
Loan Cleared
Feb 24
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

COE, Bridget Jane

Active
38 Farriers Close, IpswichIP5 3SW
Secretary
Appointed 01 Jan 2000

COE, William David

Active
Blacksmiths Road, WoodbridgeIP13 6JA
Born May 1969
Director
Appointed 06 Aug 2009

COE, David John

Resigned
10 St Edmunds Road, IpswichIP1 3QZ
Secretary
Appointed N/A
Resigned 11 Jan 2000

COE, David John

Resigned
The Willows, IpswichIP8 3HS
Born June 1938
Director
Appointed N/A
Resigned 04 Mar 2020

DAVEY, James St John

Resigned
Red House Farm, CopdockIP8 3JW
Born September 1958
Director
Appointed 07 May 1999
Resigned 01 Dec 2020

DAVEY, John Patrick

Resigned
1 St Edmunds Road, IpswichIP1 3QY
Born October 1923
Director
Appointed 16 Feb 1993
Resigned 07 May 1999

DAVEY, Kathleen

Resigned
1 St Edmunds Road, IpswichIP1 3QY
Born January 1922
Director
Appointed N/A
Resigned 16 Feb 1993

TAYLOR, David John

Resigned
Shaw Valley Road, WoodbridgeIP12 4SH
Born June 1955
Director
Appointed 06 Aug 2009
Resigned 31 Jan 2018

TAYLOR, David John

Resigned
23 Walnut Tree Avenue Forest Gardens, WoodbridgeIP12 2GG
Born June 1955
Director
Appointed N/A
Resigned 22 Nov 1991

Persons with significant control

2

1 Active
1 Ceased

Mr David John Coe

Ceased
24 Norwich Road, SuffolkIP1 2NH
Born June 1938

Nature of Control

Ownership of shares 75 to 100 percent as firm
Significant influence or control
Notified 06 Apr 2016
Ceased 04 Mar 2020

Mr William David Coe

Active
24 Norwich Road, SuffolkIP1 2NH
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent as firm
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Small
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
3 December 2021
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
30 November 2021
AAAnnual Accounts
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
5 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
16 May 2018
SH19Statement of Capital
Capital Return Purchase Own Shares
16 May 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Small
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Small
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Legacy
5 September 2012
CAP-SSCAP-SS
Resolution
5 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Accounts With Accounts Type Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Legacy
11 February 2011
MG02MG02
Accounts With Accounts Type Small
17 August 2010
AAAnnual Accounts
Legacy
29 April 2010
88(2)Return of Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Legacy
24 September 2009
88(2)Return of Allotment of Shares
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
24 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 September 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
18 November 2008
403aParticulars of Charge Subject to s859A
Legacy
18 November 2008
403aParticulars of Charge Subject to s859A
Legacy
18 November 2008
403aParticulars of Charge Subject to s859A
Legacy
18 November 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
11 September 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
28 April 2008
288cChange of Particulars
Accounts With Accounts Type Small
18 December 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Small
18 December 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2004
AAAnnual Accounts
Legacy
13 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
24 April 2001
AAMDAAMD
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
18 January 2000
288aAppointment of Director or Secretary
Legacy
18 January 2000
287Change of Registered Office
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
9 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
3 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1997
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1995
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
28 December 1994
AAAnnual Accounts
Legacy
1 December 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
6 April 1994
AUDAUD
Accounts With Accounts Type Small
4 March 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Legacy
10 January 1994
88(2)R88(2)R
Legacy
10 January 1994
225(1)225(1)
Legacy
25 October 1993
395Particulars of Mortgage or Charge
Legacy
18 September 1993
395Particulars of Mortgage or Charge
Legacy
27 August 1993
288288
Resolution
27 August 1993
RESOLUTIONSResolutions
Legacy
27 August 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
27 May 1993
AAAnnual Accounts
Legacy
7 September 1992
363sAnnual Return (shuttle)
Resolution
14 August 1992
RESOLUTIONSResolutions
Legacy
14 August 1992
88(2)R88(2)R
Accounts With Accounts Type Small
11 February 1992
AAAnnual Accounts
Legacy
17 December 1991
288288
Legacy
2 September 1991
363aAnnual Return
Accounts With Accounts Type Small
11 March 1991
AAAnnual Accounts
Legacy
11 March 1991
363aAnnual Return
Accounts With Accounts Type Small
3 August 1990
AAAnnual Accounts
Legacy
3 August 1990
363363
Accounts With Accounts Type Small
19 February 1989
AAAnnual Accounts
Legacy
19 February 1989
363363
Legacy
6 February 1989
88(2)Return of Allotment of Shares
Resolution
6 February 1989
RESOLUTIONSResolutions
Legacy
20 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 February 1988
AAAnnual Accounts
Legacy
28 February 1988
363363
Accounts With Accounts Type Small
19 May 1987
AAAnnual Accounts
Legacy
19 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
363363
Accounts With Accounts Type Small
18 April 1986
AAAnnual Accounts
Incorporation Company
27 September 1976
NEWINCIncorporation