Background WavePink WaveYellow Wave

STONELEIGH MEADOWS SOCIETY LIMITED (01610507)

STONELEIGH MEADOWS SOCIETY LIMITED (01610507) is an active UK company. incorporated on 1 February 1982. with registered office in Coventry. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. STONELEIGH MEADOWS SOCIETY LIMITED has been registered for 44 years. Current directors include ARMSON, Natalie Eleanor, BACON, Michael John, CLARKE, Adrian David, Mr. and 5 others.

Company Number
01610507
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 February 1982
Age
44 years
Address
Stoneleigh Village Club Limited Vicarage Road, Coventry, CV8 3DH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
ARMSON, Natalie Eleanor, BACON, Michael John, CLARKE, Adrian David, Mr., COMPTON-BISHOP, Quentin Mark, COOPER, Martin James Stanley, SAWDON, Timothy Winspear, WHATMORE, Alastair James, WHITEHOUSE, Peter John
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STONELEIGH MEADOWS SOCIETY LIMITED

STONELEIGH MEADOWS SOCIETY LIMITED is an active company incorporated on 1 February 1982 with the registered office located in Coventry. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. STONELEIGH MEADOWS SOCIETY LIMITED was registered 44 years ago.(SIC: 93290)

Status

active

Active since 44 years ago

Company No

01610507

PRIVATE-LIMITED-GUARANT-NSC Company

Age

44 Years

Incorporated 1 February 1982

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 9 July 2025 (8 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Stoneleigh Village Club Limited Vicarage Road Stoneleigh Coventry, CV8 3DH,

Previous Addresses

, Greyfriars House, Greyfirars Lane, Coventry, CV1 2GY
From: 1 February 1982To: 25 April 2014
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jul 10
Director Joined
Jan 12
Director Left
Aug 12
Director Joined
Sept 13
Director Joined
Mar 14
Director Left
Aug 17
Director Left
Jul 18
Director Left
Jan 20
Director Left
Sept 21
Director Joined
Mar 22
Director Left
Jul 22
Director Joined
Jul 23
Owner Exit
May 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

9 Active
16 Resigned

BACON, Michael John

Active
Vicarage Road, CoventryCV8 3DH
Secretary
Appointed 28 Apr 2025

ARMSON, Natalie Eleanor

Active
Vicarage Road, CoventryCV8 3DH
Born March 1979
Director
Appointed 28 Apr 2025

BACON, Michael John

Active
Vicarage Road, CoventryCV8 3DH
Born November 1965
Director
Appointed 21 Jul 2024

CLARKE, Adrian David, Mr.

Active
Vicarage Road, CoventryCV8 3DH
Born October 1959
Director
Appointed 21 Jul 2024

COMPTON-BISHOP, Quentin Mark

Active
Vicarage Road, StoneleighCV8 3DH
Born July 1958
Director
Appointed 21 Feb 2022

COOPER, Martin James Stanley

Active
Vicarage Road, CoventryCV8 3DH
Born May 1952
Director
Appointed 24 Jan 2012

SAWDON, Timothy Winspear

Active
Coventry Road, CoventryCV8 3BZ
Born June 1949
Director
Appointed 27 Feb 2014

WHATMORE, Alastair James

Active
Stoneleigh Close, CoventryCV8 3DE
Born August 1968
Director
Appointed 27 Jul 2022

WHITEHOUSE, Peter John

Active
The Green, CoventryCV8 3DP
Born June 1945
Director
Appointed 28 Apr 2025

BUSSELL, John Robin

Resigned
The Oaks, CoventryCV8 3DH
Secretary
Appointed 01 Feb 1995
Resigned 23 May 2022

VAUGHAN, David John Dalrymple

Resigned
Greyfriars House, CoventryCV1 2GW
Secretary
Appointed N/A
Resigned 01 Feb 1995

WHITEHOUSE, Peter John

Resigned
The Green, CoventryCV8 3DP
Secretary
Appointed 23 May 2022
Resigned 28 Apr 2025

ANDERSON, David

Resigned
Motslow Cottage, StoneleighCV8 3DL
Born June 1955
Director
Appointed 01 Sept 2005
Resigned 24 Apr 2012

BAKER, Michael Henry

Resigned
Manor Farm House, StoneleighCV8 3DH
Born August 1945
Director
Appointed N/A
Resigned 11 Jul 2024

BROOKS, David Henry

Resigned
Bankside Birmingham Road, CoventryCV8 3DD
Born February 1939
Director
Appointed 29 Oct 1997
Resigned 07 Jul 2018

BUSSELL, John Robin

Resigned
The Oaks, CoventryCV8 3DH
Born March 1935
Director
Appointed N/A
Resigned 05 Apr 2025

DEELEY, Peter Anthony William

Resigned
Eathorpe Hall, Leamington SpaCV33 9DF
Born August 1942
Director
Appointed N/A
Resigned 25 Apr 1994

GARNER, William Henry

Resigned
High Beams Vicarage Road, CoventryCV8
Born November 1909
Director
Appointed N/A
Resigned 31 May 1996

MURRAY, Michael John

Resigned
Motslow Hill Cottage, CoventryCV8 3DH
Born September 1934
Director
Appointed N/A
Resigned 09 Jan 2020

PARHAM, Richard David

Resigned
Stronefield, StoneleighCV8 3DH
Born November 1944
Director
Appointed 15 Jun 1994
Resigned 12 Jun 2007

VAUGHAN, David John Dalrymple

Resigned
Wentworth House Vicarage Lane, CoventryCV8 3DH
Born November 1932
Director
Appointed N/A
Resigned 27 Sept 2021

WHATMORE, William John

Resigned
Vicarage Road, CoventryCV8 3DH
Born November 1935
Director
Appointed 07 Mar 2013
Resigned 23 May 2017

WHATMORE, William John

Resigned
The Barn Vicarage Road, StoneleighCV8 3DH
Born November 1935
Director
Appointed N/A
Resigned 24 May 2010

WHITE, Malcolm Edward Eales

Resigned
1 Manor Farmhouse, StonleighCV8 3DH
Born April 1922
Director
Appointed N/A
Resigned 11 Mar 2003

WHITEHOUSE, Peter John

Resigned
The Old Post Office, StoneleighCV8 3DP
Born June 1945
Director
Appointed 01 Sept 2005
Resigned 23 May 2022

Persons with significant control

1

0 Active
1 Ceased

Mr Michael Henry Baker

Ceased
Vicarage Road, CoventryCV8 3DH
Born August 1945

Nature of Control

Significant influence or control as trust
Notified 15 Jul 2016
Ceased 01 May 2024
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 July 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
9 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
4 June 2024
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 June 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
20 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 August 2012
AR01AR01
Move Registers To Sail Company
15 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
15 August 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 December 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 August 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
23 July 2007
288cChange of Particulars
Legacy
23 July 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
24 November 2006
AAAnnual Accounts
Legacy
1 August 2006
288cChange of Particulars
Legacy
1 August 2006
363aAnnual Return
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 July 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 July 2002
AAAnnual Accounts
Legacy
21 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 August 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Legacy
28 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 November 1997
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1996
AAAnnual Accounts
Legacy
19 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1996
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Legacy
22 February 1995
288288
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1994
AAAnnual Accounts
Legacy
11 July 1994
288288
Accounts With Accounts Type Full
13 August 1993
AAAnnual Accounts
Legacy
5 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1992
AAAnnual Accounts
Legacy
10 August 1992
363sAnnual Return (shuttle)
Legacy
17 September 1991
363b363b
Accounts With Accounts Type Full
8 September 1991
AAAnnual Accounts
Legacy
6 August 1990
363363
Accounts With Accounts Type Full
18 July 1990
AAAnnual Accounts
Legacy
6 November 1989
363363
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 1989
AAAnnual Accounts
Legacy
17 February 1989
363363
Legacy
8 February 1989
288288
Accounts With Accounts Type Full
2 November 1987
AAAnnual Accounts
Legacy
23 September 1987
363363
Legacy
14 July 1987
288288
Legacy
30 January 1987
288288
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Legacy
1 October 1986
288288