Background WavePink WaveYellow Wave

D.W.F. SPORTS LIMITED (01521068)

D.W.F. SPORTS LIMITED (01521068) is an active UK company. incorporated on 9 October 1980. with registered office in Horsham. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of sport clubs. D.W.F. SPORTS LIMITED has been registered for 45 years. Current directors include BLACKER, Edward Peter, BLACKER, Luke James, GRISTON, Simon John.

Company Number
01521068
Status
active
Type
ltd
Incorporated
9 October 1980
Age
45 years
Address
Slinfold Golf & Country Club Stane Street, Horsham, RH13 0RE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of sport clubs
Directors
BLACKER, Edward Peter, BLACKER, Luke James, GRISTON, Simon John
SIC Codes
93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.W.F. SPORTS LIMITED

D.W.F. SPORTS LIMITED is an active company incorporated on 9 October 1980 with the registered office located in Horsham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of sport clubs. D.W.F. SPORTS LIMITED was registered 45 years ago.(SIC: 93120)

Status

active

Active since 45 years ago

Company No

01521068

LTD Company

Age

45 Years

Incorporated 9 October 1980

Size

N/A

Accounts

ARD: 25/1

Up to Date

6 months left

Last Filed

Made up to 26 January 2025 (1 year ago)
Submitted on 22 January 2026 (3 months ago)
Period: 29 January 2024 - 26 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 25 October 2026
Period: 27 January 2025 - 25 January 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

FRIENDBREAK LIMITED
From: 9 October 1980To: 31 December 1980
Contact
Address

Slinfold Golf & Country Club Stane Street Slinfold Horsham, RH13 0RE,

Previous Addresses

1st Floor Westbrook House Westbrook Warrington Cheshire WA5 8UH United Kingdom
From: 7 January 2022To: 10 September 2025
35 Ballards Lane London N3 1XW
From: 9 October 1980To: 7 January 2022
Timeline

25 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Oct 80
Director Joined
Sept 15
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Sept 18
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
May 23
Loan Secured
Oct 23
Director Left
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BLACKER, Edward Peter

Active
Stane Street, HorshamRH13 0RE
Born August 1977
Director
Appointed 08 Sept 2025

BLACKER, Luke James

Active
Stane Street, HorshamRH13 0RE
Born January 1986
Director
Appointed 08 Sept 2025

GRISTON, Simon John

Active
Stane Street, HorshamRH13 0RE
Born September 1976
Director
Appointed 08 Sept 2025

CRANFIELD, Scott

Resigned
35 Ballards LaneN3 1XW
Secretary
Appointed 18 Jun 2004
Resigned 04 Jan 2022

DEVEREUX, Maureen Janet

Resigned
Gaunt Cottage, Theydon BoisCM16 7DL
Secretary
Appointed N/A
Resigned 31 Aug 1994

GREENWOOD, John David

Resigned
1 Brookside, ChorleyPR7 6HR
Secretary
Appointed 11 Sept 2000
Resigned 18 Jun 2004

WALKER, Alan Henry

Resigned
16 Goldings Rise, LoughtonIG10 2QP
Secretary
Appointed 31 Aug 1994
Resigned 01 Dec 1997

WALKER, Sandra

Resigned
16 Goldings Rise, LoughtonIG10 2QP
Secretary
Appointed 01 Dec 1997
Resigned 11 Sept 2000

COOPER, Kate Elizabeth

Resigned
35 Ballards LaneN3 1XW
Born June 1978
Director
Appointed 04 Sept 2015
Resigned 31 Aug 2018

CRANFIELD, Scott

Resigned
35 Ballards LaneN3 1XW
Born December 1966
Director
Appointed 12 Nov 2004
Resigned 04 Jan 2022

DEVEREUX, Arthur William

Resigned
Gaunt Cottage, Theydon BoisCM16 7DL
Born January 1935
Director
Appointed N/A
Resigned 20 Jan 1995

DUNN, Barry John Keith

Resigned
4 The Walled Garden, ChorleyPR6 7PD
Born September 1956
Director
Appointed 11 Sept 2000
Resigned 18 Jun 2004

FAVELL, Gary Alan

Resigned
Westbrook, WarringtonWA5 8UH
Born August 1956
Director
Appointed 04 Jan 2022
Resigned 10 Mar 2023

GREENWOOD, John David

Resigned
1 Brookside, ChorleyPR7 6HR
Born August 1943
Director
Appointed 11 Sept 2000
Resigned 18 Jun 2004

ODDY, Nigel Graham

Resigned
Stane Street, HorshamRH13 0RE
Born February 1960
Director
Appointed 11 Apr 2023
Resigned 08 Sept 2025

OWERS, Simon James

Resigned
Stane Street, HorshamRH13 0RE
Born October 1973
Director
Appointed 04 Jan 2022
Resigned 08 Sept 2025

PRESTON, Simon Robert

Resigned
35 Ballards LaneN3 1XW
Born July 1966
Director
Appointed 18 Jun 2004
Resigned 04 Jan 2022

PRESTON, Simon Robert

Resigned
35 Gravel Lane, ChigwellIG7 6DA
Born July 1966
Director
Appointed 01 Aug 1993
Resigned 28 Nov 1997

SHARPE, Duncan James

Resigned
Waddington Old Hall Clitheroe Road, ClitheroeBB7 3HP
Born November 1959
Director
Appointed 11 Sept 2000
Resigned 07 Oct 2002

WALKER, Alan Henry

Resigned
16 Goldings Rise, LoughtonIG10 2QP
Born May 1953
Director
Appointed N/A
Resigned 11 Sept 2000

WHELAN, David

Resigned
The Manor House, WiganWN8 7TA
Born November 1936
Director
Appointed 11 Sept 2000
Resigned 18 Jun 2004

WOOLLEY, James Christopher Michael

Resigned
Ground Floor, LeedsLS1 2HL
Born December 1977
Director
Appointed 02 Mar 2023
Resigned 26 Mar 2024

Persons with significant control

1

Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

177

Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2026
AAAnnual Accounts
Legacy
22 January 2026
PARENT_ACCPARENT_ACC
Legacy
22 January 2026
GUARANTEE2GUARANTEE2
Legacy
22 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2023
AAAnnual Accounts
Legacy
24 November 2023
PARENT_ACCPARENT_ACC
Legacy
24 November 2023
AGREEMENT2AGREEMENT2
Legacy
24 November 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Resolution
27 January 2022
RESOLUTIONSResolutions
Memorandum Articles
27 January 2022
MAMA
Change Account Reference Date Company Current Extended
7 January 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
22 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Person Director Company With Change Date
16 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 March 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2007
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Legacy
26 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 January 2006
AAAnnual Accounts
Legacy
6 September 2005
395Particulars of Mortgage or Charge
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Legacy
9 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 June 2005
AAAnnual Accounts
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
225Change of Accounting Reference Date
Legacy
15 October 2004
288cChange of Particulars
Legacy
15 October 2004
288cChange of Particulars
Memorandum Articles
28 June 2004
MEM/ARTSMEM/ARTS
Resolution
28 June 2004
RESOLUTIONSResolutions
Resolution
28 June 2004
RESOLUTIONSResolutions
Legacy
28 June 2004
155(6)a155(6)a
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
287Change of Registered Office
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2004
AAAnnual Accounts
Legacy
1 June 2004
403aParticulars of Charge Subject to s859A
Legacy
1 June 2004
403aParticulars of Charge Subject to s859A
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
22 October 2002
288bResignation of Director or Secretary
Auditors Resignation Company
18 August 2002
AUDAUD
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Legacy
16 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2001
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2000
AAAnnual Accounts
Legacy
9 October 2000
225Change of Accounting Reference Date
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
287Change of Registered Office
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2000
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Legacy
19 January 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 December 1998
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 November 1997
AAAnnual Accounts
Legacy
16 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1997
AAAnnual Accounts
Legacy
4 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1995
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1995
AAAnnual Accounts
Legacy
4 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
288288
Accounts With Accounts Type Small
2 June 1994
AAAnnual Accounts
Legacy
19 May 1994
363sAnnual Return (shuttle)
Legacy
6 September 1993
288288
Legacy
27 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 May 1993
AAAnnual Accounts
Legacy
8 June 1992
363sAnnual Return (shuttle)
Legacy
20 March 1992
88(2)R88(2)R
Accounts With Accounts Type Small
19 January 1992
AAAnnual Accounts
Legacy
23 May 1991
363aAnnual Return
Accounts With Accounts Type Small
23 May 1991
AAAnnual Accounts
Legacy
23 May 1991
363aAnnual Return
Accounts With Accounts Type Small
23 August 1990
AAAnnual Accounts
Legacy
23 August 1990
225(1)225(1)
Legacy
20 January 1990
363363
Accounts With Accounts Type Small
26 June 1989
AAAnnual Accounts
Legacy
7 April 1989
363363
Accounts With Made Up Date
19 May 1988
AAAnnual Accounts
Legacy
18 April 1988
395Particulars of Mortgage or Charge
Legacy
8 January 1988
288288
Resolution
3 December 1987
RESOLUTIONSResolutions
Legacy
3 December 1987
173173
Legacy
24 November 1987
288288
Memorandum Articles
19 November 1987
MEM/ARTSMEM/ARTS
Resolution
29 September 1987
RESOLUTIONSResolutions
Accounts With Made Up Date
11 August 1987
AAAnnual Accounts
Legacy
23 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
16 December 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 October 1980
NEWINCIncorporation