Background WavePink WaveYellow Wave

HOLMER GREEN SPORTS ASSOCIATION (01785314)

HOLMER GREEN SPORTS ASSOCIATION (01785314) is an active UK company. incorporated on 23 January 1984. with registered office in High Wycombe. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities and 1 other business activities. HOLMER GREEN SPORTS ASSOCIATION has been registered for 42 years. Current directors include ASPREY, Robert Martyn, HOWES, Gillian Dorothy, SHED, Robert Stephen.

Company Number
01785314
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 January 1984
Age
42 years
Address
Watchet Lane, High Wycombe, HP15 6UF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ASPREY, Robert Martyn, HOWES, Gillian Dorothy, SHED, Robert Stephen
SIC Codes
93110, 93120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLMER GREEN SPORTS ASSOCIATION

HOLMER GREEN SPORTS ASSOCIATION is an active company incorporated on 23 January 1984 with the registered office located in High Wycombe. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities and 1 other business activity. HOLMER GREEN SPORTS ASSOCIATION was registered 42 years ago.(SIC: 93110, 93120)

Status

active

Active since 42 years ago

Company No

01785314

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 23 January 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 December 2025 (4 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 8 January 2027
For period ending 25 December 2026
Contact
Address

Watchet Lane Holmer Green High Wycombe, HP15 6UF,

Timeline

23 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Jan 84
Director Joined
Nov 09
Director Left
Jan 10
Director Left
Feb 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Nov 16
Director Left
Nov 16
Owner Exit
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Sept 20
New Owner
Jan 22
Director Joined
Jan 23
Owner Exit
May 24
Owner Exit
May 24
Loan Secured
Jul 25
0
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

RIPLEY, Laura

Active
Watchet Lane, High WycombeHP15 6UF
Secretary
Appointed 11 Feb 2019

ASPREY, Robert Martyn

Active
Watchet Lane, High WycombeHP15 6UF
Born January 1954
Director
Appointed 10 Dec 2018

HOWES, Gillian Dorothy

Active
Watchet Lane, High WycombeHP15 6UF
Born March 1956
Director
Appointed 22 Jan 2023

SHED, Robert Stephen

Active
Watchet Lane, High WycombeHP15 6UF
Born May 1953
Director
Appointed 10 Dec 2018

BANNING, Sarah Louise

Resigned
6 Candytuft Green, High WycombeHP15 6BX
Secretary
Appointed 08 Sept 2008
Resigned 10 Dec 2018

BIRD, Alan

Resigned
40 Browns Road, High WycombeHP15 6RZ
Secretary
Appointed 22 Jun 2004
Resigned 10 Jan 2006

CUBBAGE, Eunice Mary

Resigned
25 Harries Way, High WycombeHP15 6UE
Secretary
Appointed 14 Dec 2002
Resigned 25 Jun 2003

GARVEY, Deborah Ann

Resigned
9 Amersham Hill Drive, High WycombeHP13 6QX
Secretary
Appointed 25 Jun 2003
Resigned 25 Jun 2003

HARE, Susanna

Resigned
31 Park Lane, High WycombeHP15 7HZ
Secretary
Appointed 01 Nov 2004
Resigned 08 Sept 2008

KYLE, John Patrick

Resigned
42 Marys Mead, High WycombeHP15 7DS
Secretary
Appointed N/A
Resigned 14 Dec 1993

MORTON, Alan Harold

Resigned
Hill Brow, SarrattWD3 4NR
Secretary
Appointed 14 Dec 1993
Resigned 12 Dec 2000

RYAN, Carolyn Ann

Resigned
9 Watchet Lane, High WycombeHP15 6TZ
Secretary
Appointed 12 Dec 2000
Resigned 14 Dec 2002

ALLISON, Mark Henry

Resigned
9 Oakengrove Lane, High WycombeHP15 7ND
Born October 1960
Director
Appointed 11 Jan 1994
Resigned 13 Dec 1994

ANDERSON, Darryl John

Resigned
1 Jason House, High WycombeHP12 4TT
Born August 1947
Director
Appointed N/A
Resigned 12 Dec 1995

ANDREWS, Jill Elizabeth

Resigned
134 Marys Mead, High WycombeHP15 7DZ
Born July 1959
Director
Appointed 09 Jan 2001
Resigned 10 Dec 2007

ASHDOWN, Michael Brian

Resigned
60 St Margarets Grove, High WycombeHP15 6HP
Born June 1938
Director
Appointed N/A
Resigned 14 Dec 1993

AVES, Neil

Resigned
Watchet Lane, High WycombeHP15 6UA
Born May 1962
Director
Appointed 14 Jan 2008
Resigned 04 Nov 2008

BAKER, Derick

Resigned
4 Park Parade, HazlemereHP15 7AA
Born September 1953
Director
Appointed 10 Jan 2006
Resigned 10 Dec 2007

BANNING, Sarah Louise

Resigned
Candytuft Green, High WycombeHP15 6BX
Born May 1968
Director
Appointed 10 Sept 2016
Resigned 10 Dec 2018

BANNING, Sarah Louise

Resigned
6 Candytuft Green, High WycombeHP15 6BX
Born May 1968
Director
Appointed 08 Sept 2008
Resigned 08 Sept 2008

BEREFORD, Nicholas Carl

Resigned
27 New Road, Great MissendenHP16 0EZ
Born December 1959
Director
Appointed 11 Jan 1994
Resigned 12 Jun 1995

BIAS, Terrence Victor

Resigned
46 Copners Drive, High WycombeHP15 6SG
Born July 1945
Director
Appointed 09 Jan 1995
Resigned 10 Sept 1996

BIRD, Alan

Resigned
40 Browns Road, High WycombeHP15 6RZ
Born April 1955
Director
Appointed 19 Feb 2002
Resigned 10 Jan 2006

BRIGHT, Allan Thomas

Resigned
24 Calverley Crescent, High WycombeHP13 5EU
Born August 1941
Director
Appointed N/A
Resigned 14 Dec 1993

BROCKWELL, David Paul

Resigned
48 Saint Margarets Grove, Great KingshillHP15 6HP
Born March 1961
Director
Appointed 21 Jan 1998
Resigned 12 Dec 2000

BROWN, Annette Pearl

Resigned
The Retreat Howe Hill Lane, High WycombeHP15 6UN
Born October 1952
Director
Appointed 09 Feb 1999
Resigned 09 Feb 1999

BYRNE, Theresa

Resigned
Orchard End 15 Sheepcote Dell Road, High WycombeHP15 6TH
Born September 1963
Director
Appointed 12 Dec 1994
Resigned 10 Sept 1996

COOK, Paul Timothy Alfred

Resigned
Orchard End, Great MissendenHP16 0SP
Born July 1948
Director
Appointed 11 Jan 1994
Resigned 16 Jun 1995

COX, John

Resigned
11 Winters Way, High WycombHP15 6YA
Born March 1929
Director
Appointed 09 Jan 1996
Resigned 12 Dec 2000

CREEVY, Malcolm John

Resigned
26 Mulberry Court, High WycombeHP15 6TF
Born October 1931
Director
Appointed N/A
Resigned 13 Dec 1994

CREMIN, Valerie Ann

Resigned
68 Cedar Avenue, High WycombeHP15 7EE
Director
Appointed N/A
Resigned 14 Dec 1993

CUBBAGE, Eunice Mary

Resigned
25 Harries Way, High WycombeHP15 6UE
Born January 1956
Director
Appointed 09 Jan 2001
Resigned 25 Jun 2003

DAY, Robert

Resigned
69 Roberts Ride, HazlemereHP15 7AN
Born October 1950
Director
Appointed 14 Dec 2004
Resigned 10 Nov 2016

DIMMOCK, Janet Shirley

Resigned
7 Fernside, High WycombeHP15 7EU
Born June 1957
Director
Appointed 13 Jun 1994
Resigned 16 Jun 1995

DRAPER, Claire Louise

Resigned
Gomm Place, High WycombeHP13 7SL
Born December 1971
Director
Appointed 08 Nov 2004
Resigned 09 Aug 2005

Persons with significant control

3

0 Active
3 Ceased

Mr Robert Martyn Asprey

Ceased
Watchet Lane, High WycombeHP15 6UF
Born January 1954

Nature of Control

Significant influence or control
Notified 20 Dec 2021
Ceased 20 May 2024

Mr Robert Stephen Shed

Ceased
Watchet Lane, High WycombeHP15 6UF

Nature of Control

Significant influence or control
Notified 10 Dec 2018
Ceased 20 May 2024

Mr Martin Charles Little

Ceased
Watchet Lane, High WycombeHP15 6UF
Born July 1957

Nature of Control

Significant influence or control
Notified 08 Dec 2016
Ceased 10 Dec 2018
Fundings
Financials
Latest Activities

Filing History

214

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
20 February 2019
PSC03Notification of Other Registrable Person PSC
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2014
AR01AR01
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2013
AR01AR01
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 May 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
4 November 2008
288cChange of Particulars
Legacy
4 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 April 2008
AAAnnual Accounts
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
4 April 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
363sAnnual Return (shuttle)
Legacy
13 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
3 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 February 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 July 2005
AAAnnual Accounts
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Legacy
28 January 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
25 February 2002
288cChange of Particulars
Legacy
25 February 2002
288cChange of Particulars
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 April 1999
AAAnnual Accounts
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
6 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
23 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 1997
AAAnnual Accounts
Legacy
5 February 1997
363sAnnual Return (shuttle)
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Accounts With Accounts Type Full
12 July 1996
AAAnnual Accounts
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
25 January 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
30 November 1995
AUDAUD
Legacy
28 September 1995
288288
Legacy
28 September 1995
288288
Legacy
28 September 1995
288288
Legacy
28 September 1995
288288
Accounts With Accounts Type Full
4 February 1995
AAAnnual Accounts
Legacy
22 January 1995
363sAnnual Return (shuttle)
Legacy
22 January 1995
288288
Legacy
22 January 1995
288288
Legacy
22 January 1995
288288
Legacy
22 January 1995
288288
Legacy
22 January 1995
288288
Legacy
22 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Legacy
28 March 1994
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Legacy
16 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1993
AAAnnual Accounts
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
21 January 1992
363b363b
Legacy
3 January 1992
288288
Legacy
3 January 1992
288288
Legacy
3 January 1992
288288
Legacy
8 January 1991
288288
Accounts With Accounts Type Full
8 January 1991
AAAnnual Accounts
Legacy
8 January 1991
363363
Accounts With Accounts Type Full
14 February 1990
AAAnnual Accounts
Legacy
14 February 1990
288288
Legacy
14 February 1990
363363
Legacy
2 February 1989
288288
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Legacy
26 January 1988
288288
Accounts With Accounts Type Full
26 January 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Legacy
10 August 1987
REREG(U)REREG(U)
Accounts With Accounts Type Full
9 February 1987
AAAnnual Accounts
Legacy
9 February 1987
363363
Legacy
9 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
23 January 1984
NEWINCIncorporation