Background WavePink WaveYellow Wave

THE NATIONAL HOCKEY FOUNDATION (02676168)

THE NATIONAL HOCKEY FOUNDATION (02676168) is an active UK company. incorporated on 3 January 1992. with registered office in Northampton. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. THE NATIONAL HOCKEY FOUNDATION has been registered for 34 years. Current directors include BAKER, Janet Margaret, BILLSON, David Anthony, CARR, Jane Caroline and 7 others.

Company Number
02676168
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 January 1992
Age
34 years
Address
19a The Avenue, Northampton, NN5 7AJ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
BAKER, Janet Margaret, BILLSON, David Anthony, CARR, Jane Caroline, COVE, John Robert, DARLING, David Hutton Christopher, DRANSFIELD, Andrew Peter, FULWOOD, Michael, MCLEAN, Keith, REA, Benjamin Russell, WATERS, John Robert
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NATIONAL HOCKEY FOUNDATION

THE NATIONAL HOCKEY FOUNDATION is an active company incorporated on 3 January 1992 with the registered office located in Northampton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. THE NATIONAL HOCKEY FOUNDATION was registered 34 years ago.(SIC: 93199)

Status

active

Active since 34 years ago

Company No

02676168

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

34 Years

Incorporated 3 January 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 7 January 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 21 January 2026
For period ending 7 January 2026

Previous Company Names

THE NATIONAL HOCKEY STADIUM CHARITABLE TRUST COMPANY
From: 3 January 1992To: 24 March 1992
Contact
Address

19a The Avenue Dallington Northampton, NN5 7AJ,

Previous Addresses

9 Hamlet Green Northampton Northants NN5 7AR
From: 3 January 1992To: 17 March 2016
Timeline

7 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Mar 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

BILLSON, David Anthony

Active
9 Hamlet Green, NorthamptonNN5 7AR
Secretary
Appointed 28 Sept 2006

BAKER, Janet Margaret

Active
57 Prestbury Drive, WarminsterBA12 9LF
Born December 1937
Director
Appointed 06 Dec 2002

BILLSON, David Anthony

Active
9 Hamlet Green, NorthamptonNN5 7AR
Born March 1941
Director
Appointed 30 Oct 2007

CARR, Jane Caroline

Active
Hopton Grove, Newport PagnellMK16 0DW
Born June 1963
Director
Appointed 24 Jul 2020

COVE, John Robert

Active
Bradwell, Milton KeynesHP18 9PP
Born July 1958
Director
Appointed 29 Jan 2009

DARLING, David Hutton Christopher

Active
Newton Way, SkiptonBD23 4NY
Born July 1941
Director
Appointed 06 Dec 2002

DRANSFIELD, Andrew Peter

Active
56 London Road, Milton KeynesMK5 8AQ
Born August 1947
Director
Appointed 01 Nov 2001

FULWOOD, Michael

Active
Pitters Piece, AylesburyHP18 9PP
Born November 1951
Director
Appointed 29 Jan 2009

MCLEAN, Keith

Active
Home Farm Court, EmbertonMK46 5DA
Born July 1952
Director
Appointed 24 Jul 2020

REA, Benjamin Russell

Active
15 The Knolls, EpsomKT17 3ND
Born June 1936
Director
Appointed 29 Jul 2009

WATERS, John Robert

Active
18 Parklands, Milton KeynesMK14 5DZ
Born November 1940
Director
Appointed 30 Apr 2008

BAINES, Stephen Philip

Resigned
25 Main Street, Milton KeynesMK17 0RT
Secretary
Appointed 11 Mar 1992
Resigned 08 Jul 1998

STEVENS, Andrew John

Resigned
3 Holly Cottages, East BergholtCO7 6XG
Secretary
Appointed 06 Jan 1992
Resigned 23 Mar 1992

WYATT, Richard Francis

Resigned
8 Channory Close, TattenhoeMK4 3EG
Secretary
Appointed 06 May 1999
Resigned 15 May 2002

OM MANAGEMENT SERVICES LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 01 Sept 1998
Resigned 06 May 1999

PEVEREL OM LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 15 May 2002
Resigned 28 Sept 2006

BAINES, Stephen Philip

Resigned
25 Main Street, Milton KeynesMK17 0RT
Born January 1947
Director
Appointed 11 Mar 1992
Resigned 08 Jul 1998

BILLSON, David Anthony

Resigned
9 Hamlet Green, NorthamptonNN5 7AR
Born March 1941
Director
Appointed 21 Feb 2000
Resigned 16 Nov 2006

BRYANT, Margaret Mitchinson

Resigned
150 Valley Road, IpswichIP4 3AJ
Born November 1936
Director
Appointed 23 Mar 1992
Resigned 28 Oct 2009

CARDWELL, Jennifer Lesley Winter

Resigned
Dun Elm, WalberswickIP18 6UD
Born February 1943
Director
Appointed 08 Oct 1997
Resigned 30 Oct 2007

CLINTON, Elizabeth

Resigned
7 Rectory Road, RickmansworthWD3 2AH
Born October 1964
Director
Appointed 06 Jan 1992
Resigned 23 Mar 1992

CRANE, Peter Maurice

Resigned
17 Wellington Court, LondonSW1X 7PL
Born December 1935
Director
Appointed 08 May 1997
Resigned 16 Jan 2003

DASHWOOD, Cyril Francis

Resigned
Ruthwell Oakway, AmershamHP6 5PQ
Born March 1925
Director
Appointed 23 Mar 1992
Resigned 28 Jan 1997

ELLIOTT, Robin Fenimore

Resigned
Titlarks Acre Titlarks Hill, AscotSL5 0JD
Born April 1935
Director
Appointed 11 Mar 1992
Resigned 12 Jan 1996

GODWIN, Janet Mary

Resigned
30 Bromwich Lane, StourbridgeDY9 0QZ
Born September 1950
Director
Appointed 05 Sept 1996
Resigned 01 Mar 1997

HILDRETH, David

Resigned
6 Tudor Gardens, Milton KeynesMK11 1HX
Born March 1946
Director
Appointed 13 Jan 1993
Resigned 08 May 1997

HINKLES, John Brian

Resigned
Cobble Close, SkiptonBD23 5PH
Born May 1941
Director
Appointed 23 Mar 1992
Resigned 30 Jul 2008

KILKENNY, Henry

Resigned
Woodhouse Court Stantonbury Fields, Milton KeynesMK14 6DQ
Born June 1926
Director
Appointed 11 Sept 1997
Resigned 21 Mar 2000

LAI, Poh Lim

Resigned
24 Redwood Drive, WingLU7 0TA
Born March 1957
Nominee director
Appointed 06 Jan 1992
Resigned 23 Mar 1992

LAING, David Eric

Resigned
House, NorthamptonshireNN14 3AA
Born March 1945
Director
Appointed 23 Mar 1992
Resigned 03 Mar 2024

LEGG, Michael

Resigned
18 Kinross Drive, Milton KeynesMK3 7UD
Born January 1966
Director
Appointed 08 Dec 2003
Resigned 31 Mar 2006

REA, Benjamin Russell

Resigned
15 The Knolls, EpsomKT17 3ND
Born June 1936
Director
Appointed 06 Dec 2002
Resigned 05 Mar 2008

READ, Brenda

Resigned
Holmleigh, LoughboroughLE12 6XE
Born May 1940
Director
Appointed 12 Jan 1996
Resigned 23 Jul 1997

STEVENS, Andrew John

Resigned
3 Holly Cottages, East BergholtCO7 6XG
Born November 1957
Director
Appointed 06 Jan 1992
Resigned 23 Mar 1992

TAPLEY, Andrew Donald

Resigned
Stonestack, SwanlandHU14 3ND
Born July 1950
Director
Appointed 06 Dec 2002
Resigned 23 May 2005

Persons with significant control

1

Mr David Anthony Billson

Active
The Avenue, NorthamptonNN5 7AJ
Born March 1941

Nature of Control

Significant influence or control as trust
Notified 26 Oct 2016
Fundings
Financials
Latest Activities

Filing History

146

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Accounts With Accounts Type Full
10 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Accounts With Accounts Type Full
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2011
AR01AR01
Accounts With Accounts Type Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Accounts With Accounts Type Group
15 September 2009
AAAnnual Accounts
Legacy
8 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 January 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288cChange of Particulars
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288cChange of Particulars
Legacy
7 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 October 2007
AAAnnual Accounts
Legacy
20 August 2007
287Change of Registered Office
Legacy
10 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2007
AAAnnual Accounts
Legacy
15 November 2006
288bResignation of Director or Secretary
Legacy
15 November 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
363aAnnual Return
Accounts With Accounts Type Group
15 December 2005
AAAnnual Accounts
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 November 2004
AAAnnual Accounts
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
15 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 December 2003
AAAnnual Accounts
Resolution
7 November 2003
RESOLUTIONSResolutions
Legacy
10 February 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 December 2002
AAAnnual Accounts
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 February 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
14 December 2000
AAAnnual Accounts
Legacy
4 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 February 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 September 1999
AAAnnual Accounts
Legacy
26 May 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
6 February 1999
363sAnnual Return (shuttle)
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
15 July 1998
288bResignation of Director or Secretary
Memorandum Articles
3 March 1998
MEM/ARTSMEM/ARTS
Resolution
3 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
11 February 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
11 January 1998
288aAppointment of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Auditors Resignation Company
25 May 1997
AUDAUD
Legacy
22 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
5 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1995
AAAnnual Accounts
Legacy
30 January 1995
288288
Legacy
30 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Resolution
27 January 1993
RESOLUTIONSResolutions
Legacy
19 January 1993
288288
Legacy
14 January 1993
288288
Legacy
10 January 1993
363sAnnual Return (shuttle)
Legacy
10 January 1993
288288
Legacy
15 September 1992
224224
Legacy
15 September 1992
287Change of Registered Office
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Legacy
7 April 1992
288288
Legacy
30 March 1992
288288
Legacy
30 March 1992
288288
Legacy
30 March 1992
287Change of Registered Office
Memorandum Articles
30 March 1992
MEM/ARTSMEM/ARTS
Resolution
30 March 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 March 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 January 1992
NEWINCIncorporation