Background WavePink WaveYellow Wave

THE TRIMLEY SPORTS AND SOCIAL CLUB LIMITED (01344313)

THE TRIMLEY SPORTS AND SOCIAL CLUB LIMITED (01344313) is an active UK company. incorporated on 15 December 1977. with registered office in Felixstowe. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs and 1 other business activities. THE TRIMLEY SPORTS AND SOCIAL CLUB LIMITED has been registered for 48 years. Current directors include PARKER, Michelle Alexandra.

Company Number
01344313
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 December 1977
Age
48 years
Address
The Trimley Sports & Social Club Limited High Road, Felixstowe, IP11 0RJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
PARKER, Michelle Alexandra
SIC Codes
56301, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TRIMLEY SPORTS AND SOCIAL CLUB LIMITED

THE TRIMLEY SPORTS AND SOCIAL CLUB LIMITED is an active company incorporated on 15 December 1977 with the registered office located in Felixstowe. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs and 1 other business activity. THE TRIMLEY SPORTS AND SOCIAL CLUB LIMITED was registered 48 years ago.(SIC: 56301, 94990)

Status

active

Active since 48 years ago

Company No

01344313

PRIVATE-LIMITED-GUARANT-NSC Company

Age

48 Years

Incorporated 15 December 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

PORT OF FELIXSTOWE SPORTS AND SOCIAL CLUB LIMITED(THE)
From: 15 December 1977To: 4 July 1994
Contact
Address

The Trimley Sports & Social Club Limited High Road Trimley St. Martin Felixstowe, IP11 0RJ,

Previous Addresses

Trimley St Martin Felixstowe IP11 0RJ
From: 15 December 1977To: 12 August 2010
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
New Owner
Apr 18
Loan Cleared
Feb 19
Loan Secured
Feb 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Owner Exit
Oct 21
Director Joined
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jun 22
Director Left
Jun 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Sept 25
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

PARKER, Michelle Alexandra

Active
High Road, FelixstoweIP11 0RJ
Born January 1972
Director
Appointed 04 Jun 2007

BRETT, David Peter Benjamin

Resigned
High Road, FelixstoweIP11 0RJ
Secretary
Appointed 11 Dec 2019
Resigned 16 Oct 2021

CHANDLER, Russell Howard

Resigned
129 Tuddenham Road, IpswichIP4 2TE
Secretary
Appointed 13 Sept 1999
Resigned 08 Jul 2002

CUSHNAMAN, Christopher James

Resigned
32 Brotherton Avenue, Trimley St MaryIP11 0YL
Secretary
Appointed 25 Jan 2004
Resigned 27 Aug 2004

MITCHELL, Anthony Hewittson

Resigned
7a South Lodge, WoodbridgeIP12 4AH
Secretary
Appointed 17 Mar 1993
Resigned 13 Sept 1999

PAGE, Robert Clive

Resigned
13 Rosemary Avenue, FelixstoweIP11 9HX
Secretary
Appointed 22 Mar 2005
Resigned 04 Jun 2007

SAVAGE, Thomas Leonard

Resigned
5 Manor Terrace, FelixstoweIP11 8EN
Secretary
Appointed N/A
Resigned 01 Apr 1993

TALLIS, Colin

Resigned
Woodlands, FelixstoweIP11 0RZ
Secretary
Appointed 04 Jun 2007
Resigned 31 May 2008

AHMED, Hussein

Resigned
High Road, FelixstoweIP11 0RJ
Born August 1965
Director
Appointed 30 Mar 2023
Resigned 08 Aug 2025

BRAKES, Brian

Resigned
20a Granville Place, IpswichIP5
Born July 1945
Director
Appointed N/A
Resigned 18 Apr 1994

BURNHAM, Richard

Resigned
93 Seaton Road, FelixstoweIP11 9BT
Born July 1946
Director
Appointed 17 Mar 1993
Resigned 05 Jul 1999

CANHAM, Raymond

Resigned
31 Princethorpe Road, IpswichIP3 8NX
Born July 1943
Director
Appointed 20 May 1996
Resigned 12 Jan 2003

CHAMBERS, Michael Edward

Resigned
17 Foxgrove Lane, FelixstoweIP11 7JU
Born May 1956
Director
Appointed 18 May 1998
Resigned 13 Sept 1999

CHANDLER, Russell Howard

Resigned
129 Tuddenham Road, IpswichIP4 2TE
Born July 1948
Director
Appointed N/A
Resigned 08 Jul 2002

CONNOR, Graeme Alan

Resigned
High Road, FelixstoweIP11 0RJ
Born May 1973
Director
Appointed 19 Nov 2021
Resigned 19 Mar 2023

COUPSE, Tony

Resigned
44 Langstons, IpswichIP10 0XL
Born May 1953
Director
Appointed 17 Mar 1993
Resigned 22 Oct 1993

CROSSLEY, Leslie Shaun

Resigned
18 Falkenham Road, IpswichIP10 0NW
Born September 1956
Director
Appointed 20 May 1996
Resigned 18 May 1998

CRUTCHLEY, Arthur

Resigned
113 Maidstone Road, FelixstoweIP11 9EE
Born May 1932
Director
Appointed N/A
Resigned 17 Mar 1993

CUSHNAHAN, Christopher James

Resigned
32 Brotherton Avenue, FelixstoweIP11 0YL
Born July 1952
Director
Appointed 21 Sept 1998
Resigned 06 Dec 2019

DINSDALE, Frances

Resigned
11 Brick Kiln Close, FelixstoweIP11 0YF
Born October 1964
Director
Appointed 20 May 1996
Resigned 21 Feb 2000

ELLIS, Sylvia

Resigned
12 Great Field, FelixstoweIP11 0YT
Born November 1955
Director
Appointed 21 May 2001
Resigned 02 Dec 2004

FRIEND, Robert

Resigned
15 Sandy Close, IpswichIP10 0UJ
Born September 1952
Director
Appointed N/A
Resigned 24 Apr 1992

GOOD, Nigel Peter

Resigned
5 Dinsdale Court, FelixstoweIP11 2BX
Born April 1947
Director
Appointed N/A
Resigned 08 Jul 2002

GOW, Ian

Resigned
20 Old Kirton Road, FelixstoweIP11 0QH
Born April 1957
Director
Appointed N/A
Resigned 08 Jul 2002

GRAHAM, Philip

Resigned
78 Mill Lane, IpswichIP10 0RP
Born October 1953
Director
Appointed N/A
Resigned 31 Dec 1992

GREEN, Mervyn

Resigned
2a Ipswich Road, IpswichIP10 0BY
Born May 1955
Director
Appointed N/A
Resigned 14 Apr 1992

GREEN, Timothy

Resigned
22 Meadowlands, IpswichIP10 0PP
Born April 1943
Director
Appointed N/A
Resigned 29 May 1995

HARROLD, Steven

Resigned
73 Princes Road, FelixstoweIP11 7PL
Born December 1959
Director
Appointed 18 May 1998
Resigned 07 Jun 2001

HUGHES, John Paul

Resigned
High Road, Trimley St MartinIP11 0RT
Born January 1974
Director
Appointed 16 Oct 2021
Resigned 24 Jun 2022

JAYERS, John

Resigned
Manse Cottage, IpswichIP10 0QP
Born May 1947
Director
Appointed N/A
Resigned 14 Apr 1992

JOSEY, Edward

Resigned
110 Faulkeners Way, IpswichIP10 0FA
Born April 1946
Director
Appointed N/A
Resigned 24 Jul 1992

MCKENZIE, Alistair James

Resigned
Brotherton Avenue, Trimley St MaryIP11 0YL
Born January 1967
Director
Appointed 25 Jan 2004
Resigned 04 Jun 2007

MIDDLETON, Barry

Resigned
High Road, FelixstoweIP11 0RJ
Born August 1959
Director
Appointed 11 Dec 2019
Resigned 20 Jun 2022

MILLER, John Edmund

Resigned
Conifers 13 Sharps Green, Bury St EdmundsIP29 5PP
Born September 1938
Director
Appointed 20 May 1996
Resigned 02 Jun 2003

PAGE, Robert Clive

Resigned
Rosemary Avenue, FelixstoweIP11 9HX
Born December 1953
Director
Appointed 07 Jan 2020
Resigned 26 Nov 2021

Persons with significant control

2

0 Active
2 Ceased

Mr David Peter Benjamin Brett

Ceased
High Road, FelixstoweIP11 0RJ
Born December 1973

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 11 Dec 2019
Ceased 04 Oct 2021

Mr Christopher James Cushnahan

Ceased
High Road, FelixstoweIP11 0RJ
Born July 1952

Nature of Control

Significant influence or control
Notified 23 Apr 2018
Ceased 06 Dec 2019
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
13 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
19 November 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
30 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 October 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
29 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
11 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 December 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
1 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
29 November 2005
403aParticulars of Charge Subject to s859A
Legacy
9 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 October 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
12 January 2005
288bResignation of Director or Secretary
Legacy
8 September 2004
288cChange of Particulars
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 September 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 September 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 August 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
23 October 2000
288cChange of Particulars
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
16 July 1999
363sAnnual Return (shuttle)
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 June 1998
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
29 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1997
AAAnnual Accounts
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Legacy
6 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1996
AAAnnual Accounts
Accounts With Accounts Type Small
25 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
21 July 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 1994
403aParticulars of Charge Subject to s859A
Legacy
1 July 1994
403aParticulars of Charge Subject to s859A
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1994
AAAnnual Accounts
Accounts With Accounts Type Small
22 March 1994
AAAnnual Accounts
Legacy
12 October 1993
288288
Legacy
31 August 1993
288288
Legacy
31 August 1993
288288
Legacy
17 August 1993
288288
Legacy
17 August 1993
288288
Legacy
17 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1992
AAAnnual Accounts
Legacy
23 July 1992
363b363b
Legacy
26 November 1991
403aParticulars of Charge Subject to s859A
Legacy
11 November 1991
363b363b
Accounts With Accounts Type Small
1 May 1991
AAAnnual Accounts
Legacy
20 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 May 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Legacy
31 August 1989
363363
Accounts With Accounts Type Small
31 August 1989
AAAnnual Accounts
Accounts With Accounts Type Small
18 August 1988
AAAnnual Accounts
Legacy
18 August 1988
363363
Accounts With Accounts Type Small
8 July 1987
AAAnnual Accounts
Legacy
8 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 September 1986
363363
Accounts With Accounts Type Small
12 August 1986
AAAnnual Accounts