Background WavePink WaveYellow Wave

ALL ENGLAND LAWN TENNIS CLUB (WIMBLEDON) LIMITED(THE) (01429062)

ALL ENGLAND LAWN TENNIS CLUB (WIMBLEDON) LIMITED(THE) (01429062) is an active UK company. incorporated on 13 June 1979. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. ALL ENGLAND LAWN TENNIS CLUB (WIMBLEDON) LIMITED(THE) has been registered for 46 years. Current directors include WEATHERILL, Henry Bruce, The Honourable.

Company Number
01429062
Status
active
Type
ltd
Incorporated
13 June 1979
Age
46 years
Address
All England Club Church Road, London, SW19 5AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
WEATHERILL, Henry Bruce, The Honourable
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALL ENGLAND LAWN TENNIS CLUB (WIMBLEDON) LIMITED(THE)

ALL ENGLAND LAWN TENNIS CLUB (WIMBLEDON) LIMITED(THE) is an active company incorporated on 13 June 1979 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. ALL ENGLAND LAWN TENNIS CLUB (WIMBLEDON) LIMITED(THE) was registered 46 years ago.(SIC: 69109)

Status

active

Active since 46 years ago

Company No

01429062

LTD Company

Age

46 Years

Incorporated 13 June 1979

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 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: Full Accounts

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 31 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

FULLDACE LIMITED
From: 13 June 1979To: 31 December 1979
Contact
Address

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

Previous Addresses

Hill House 1 Little New Street London EC4A 3TR
From: 13 June 1979To: 25 June 2012
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 16
Director Left
Aug 20
Director Left
Aug 20
Director Joined
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

24

2 Active
22 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

GORRINGE, Christopher John

Resigned
271 Church Road, LondonSW19 5AF
Secretary
Appointed N/A
Resigned 28 Feb 2006

HUGHES, John Anthony

Resigned
Wheatcroft Barn, ChichesterPO18 9EJ
Secretary
Appointed 28 Feb 2006
Resigned 19 May 2007

BRETHERTON, Peter William

Resigned
83 The Quays 3 Concordia Street, LeedsLS1 4ES
Born June 1945
Director
Appointed 28 Feb 2006
Resigned 24 Oct 2013

BROOK, Philip Graeme Howard

Resigned
Church Road, LondonSW19 5AE
Born February 1956
Director
Appointed 08 Dec 2010
Resigned 31 Jul 2020

BROWN, Geoffrey Bruce

Resigned
85 Watford Way, LondonNW4 4RS
Born December 1932
Director
Appointed N/A
Resigned 01 Jan 1997

CARMICHAEL, Dennis Duncan

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

CASS, Geoffrey Arthur, Sir

Resigned
Middlefield, CambridgeCB3 0LH
Born August 1932
Director
Appointed 01 Jan 1997
Resigned 01 Jan 2000

COCHRANE, James Robertson

Resigned
Filia Regis, ParkgateCH64 6UJ
Born August 1924
Director
Appointed N/A
Resigned 01 Jan 1997

CURRY, John Arthur Hugh

Resigned
Stokewood Park House Sheardley Lane, SouthamptonSO32 3QY
Born June 1938
Director
Appointed N/A
Resigned 10 Feb 2000

GOODING, Valerie Frances

Resigned
Church Road, LondonSW19 5AE
Born May 1950
Director
Appointed 31 Jan 2011
Resigned 24 Oct 2013

GRACIE, James Malcolm

Resigned
Heathcote 212 Hale Road, AltrinchamWA15 8EB
Born April 1933
Director
Appointed 01 Jan 1997
Resigned 31 Jan 2003

GRADON, Richard Michael

Resigned
Church Road, LondonSW19 5AE
Born April 1959
Director
Appointed 28 Feb 2007
Resigned 31 Jul 2020

HAMPEL, Ronald Claus, Sir

Resigned
The Orchard, PetworthGU28 9DT
Born May 1932
Director
Appointed 10 Feb 2000
Resigned 28 Feb 2007

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 01 Jan 2000
Resigned 31 Jan 2011

HUTCHINS, Basil Frederick

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

NEWTON, Geoffrey Michael

Resigned
16 Tiffany Heights, LondonSW18 5TF
Born June 1951
Director
Appointed 13 Feb 2003
Resigned 06 Dec 2016

PHILLIPS, Timothy Dewe

Resigned
12 The Mall, LondonSW14 7EN
Born April 1942
Director
Appointed 12 Feb 1998
Resigned 08 Dec 2010

SMITH, Stuart Graham

Resigned
Upper Pryors Butterwell Hill, EdenbridgeTN8 7HB
Born February 1946
Director
Appointed 31 Jan 2003
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 01 Jan 1998
Resigned 28 Feb 2006

WEATHERILL, Barry Nicholas Aubrey

Resigned
Monks Revel Monks Walk, AscotSL5 9AZ
Born July 1938
Director
Appointed N/A
Resigned 13 Feb 2003

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

137

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
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 Small
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 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
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
Accounts With Accounts Type Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 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 Small
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
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
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 November 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
14 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type 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
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation 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
288aAppointment of Director or Secretary
Legacy
20 March 2006
288bResignation 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)
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288bResignation of Director or Secretary
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
18 February 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
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
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 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
6 April 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288aAppointment 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)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Legacy
20 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Legacy
3 December 1990
288288
Legacy
22 November 1990
353353
Legacy
11 May 1990
363363
Legacy
26 February 1990
288288
Legacy
26 February 1990
363363
Accounts With Accounts Type Full
24 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 1988
AAAnnual Accounts
Legacy
18 August 1988
363363
Legacy
4 August 1987
288288
Legacy
5 April 1987
363363
Accounts With Accounts Type Full
23 January 1987
AAAnnual Accounts
Legacy
8 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
26 November 1986
AAAnnual Accounts
Legacy
2 May 1986
288288
Accounts With Made Up Date
16 January 1986
AAAnnual Accounts
Accounts With Made Up Date
8 September 1984
AAAnnual Accounts
Accounts With Made Up Date
23 March 1983
AAAnnual Accounts
Memorandum Articles
14 November 1979
MEM/ARTSMEM/ARTS
Miscellaneous
13 June 1979
MISCMISC