Background WavePink WaveYellow Wave

OLD SARUM STADIUM LIMITED (02794153)

OLD SARUM STADIUM LIMITED (02794153) is an active UK company. incorporated on 26 February 1993. with registered office in Salisbury. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. OLD SARUM STADIUM LIMITED has been registered for 33 years. Current directors include MCENHILL, Helen Mary, STEPHENS, Jonathan Mark.

Company Number
02794153
Status
active
Type
ltd
Incorporated
26 February 1993
Age
33 years
Address
Alexandra House, Salisbury, SP1 2SB
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
MCENHILL, Helen Mary, STEPHENS, Jonathan Mark
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD SARUM STADIUM LIMITED

OLD SARUM STADIUM LIMITED is an active company incorporated on 26 February 1993 with the registered office located in Salisbury. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. OLD SARUM STADIUM LIMITED was registered 33 years ago.(SIC: 93110)

Status

active

Active since 33 years ago

Company No

02794153

LTD Company

Age

33 Years

Incorporated 26 February 1993

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

SALISBURY CITY FOOTBALL CLUB LIMITED
From: 26 February 1993To: 15 November 2002
Contact
Address

Alexandra House St. Johns Street Salisbury, SP1 2SB,

Previous Addresses

, the Coach House Burroughs Hill, Duck Lane Laverstock, Salisbury, Wiltshire, SP1 1PU
From: 26 February 1993To: 3 September 2013
Timeline

7 key events • 1993 - 2020

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Mar 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Cleared
Jun 17
Owner Exit
Oct 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

MCENHILL, Helen Mary

Active
St Johns Street, SalisburySP1 2SB
Born March 1970
Director
Appointed 03 Nov 2016

STEPHENS, Jonathan Mark

Active
St Johns Street, SalisburySP1 2SB
Born February 1955
Director
Appointed 03 Nov 2016

GALLAGHER, Sean Michael

Resigned
1 Tempest Road, AmesburySP4 7UE
Secretary
Appointed 26 Feb 1993
Resigned 07 Mar 2001

WIKE, Robert Justinian Raffles

Resigned
1 Howard Road, BristolBS6 7US
Secretary
Appointed 07 Mar 2001
Resigned 30 Mar 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 26 Feb 1993
Resigned 26 Feb 1993

BOSWELL, Edward William George

Resigned
Back To Front Ford Lane, SalisburySP4 6DJ
Born August 1949
Director
Appointed 03 Jan 1997
Resigned 29 Jan 2000

BROCKSOM, Roger Paul

Resigned
3 Australian Avenue, SalisburySP2 7JS
Born November 1953
Director
Appointed 01 Jan 1996
Resigned 02 Mar 2001

BUTLER, Geoffrey

Resigned
By The Way Rollestone Road, SalisburySP3 4HG
Born September 1946
Director
Appointed 26 Feb 1993
Resigned 02 Mar 2001

BUTLER, Julie Ann

Resigned
By The Way Rollestone Road, SalisburySP3 4HG
Born January 1965
Director
Appointed 01 Jan 1996
Resigned 02 Mar 2001

GALLAGHER, Sean Michael

Resigned
1 Tempest Road, AmesburySP4 7UE
Born September 1959
Director
Appointed 26 Feb 1993
Resigned 02 Mar 2001

GROVES, Mark Adrian Philip

Resigned
Warren Down, SalisburySP2 0ES
Born April 1957
Director
Appointed 02 Nov 1999
Resigned 02 Mar 2001

MACEY, David Ernest

Resigned
26 Rectory Place, AndoverSP11 0PZ
Born December 1959
Director
Appointed 26 Feb 1993
Resigned 02 Mar 2001

MCENHILL, Peter Raymond

Resigned
Burroughs Hill, SalisburySP1 1PU
Born January 1940
Director
Appointed 26 Feb 1993
Resigned 13 Apr 2004

MILLER, Keith Richard

Resigned
18 Barrow View, FerndownBH22 9SY
Born May 1954
Director
Appointed 26 Feb 1993
Resigned 04 Dec 1995

ORSBORN, Paul John

Resigned
2 Knighton Bridge Cottages, SalisburySP5 5EA
Born July 1954
Director
Appointed 02 Aug 2000
Resigned 02 Mar 2001

WIKE, Robert Justinian Raffles

Resigned
1 Howard Road, BristolBS6 7US
Born October 1947
Director
Appointed 23 May 1998
Resigned 30 Mar 2016

MCENHILL NOMINEES LIMITED

Resigned
St. Johns Street, SalisburySP1 2SB
Corporate director
Appointed 08 Aug 2001
Resigned 03 Nov 2016

Persons with significant control

3

2 Active
1 Ceased
St Johns Street, SalisburySP1 2SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Sept 2020

Mr Jonathan Mark Stephens

Ceased
St Johns Street, SalisburySP1 2SB
Born February 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Sept 2020

Ms Helen Mary Mcenhill

Active
St Johns Street, SalisburySP1 2SB
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 June 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 March 2013
AR01AR01
Change Corporate Director Company With Change Date
30 March 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Corporate Director Company With Change Date
10 April 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
23 September 2008
287Change of Registered Office
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2006
AAAnnual Accounts
Legacy
7 April 2006
363aAnnual Return
Legacy
19 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 March 2005
AAAnnual Accounts
Legacy
26 May 2004
363aAnnual Return
Legacy
26 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 March 2004
AAAnnual Accounts
Legacy
7 April 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 March 2003
AAAnnual Accounts
Resolution
4 December 2002
RESOLUTIONSResolutions
Resolution
4 December 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 April 2002
AAAnnual Accounts
Resolution
8 October 2001
RESOLUTIONSResolutions
Legacy
11 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2001
AAAnnual Accounts
Legacy
2 April 2001
363aAnnual Return
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Resolution
15 June 2000
RESOLUTIONSResolutions
Resolution
15 June 2000
RESOLUTIONSResolutions
Resolution
15 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
30 March 2000
363aAnnual Return
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
29 March 1999
363aAnnual Return
Legacy
30 June 1998
403aParticulars of Charge Subject to s859A
Legacy
13 June 1998
395Particulars of Mortgage or Charge
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
287Change of Registered Office
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Legacy
4 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
19 March 1996
363sAnnual Return (shuttle)
Legacy
22 January 1996
288288
Legacy
19 January 1996
288288
Legacy
11 January 1996
88(2)R88(2)R
Legacy
13 December 1995
288288
Legacy
31 August 1995
88(2)R88(2)R
Legacy
11 July 1995
395Particulars of Mortgage or Charge
Legacy
25 April 1995
88(2)R88(2)R
Legacy
25 April 1995
88(2)R88(2)R
Legacy
20 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 October 1994
88(2)R88(2)R
Legacy
5 October 1994
88(2)R88(2)R
Legacy
18 March 1994
363sAnnual Return (shuttle)
Legacy
21 September 1993
224224
Legacy
6 August 1993
88(2)R88(2)R
Legacy
7 April 1993
288288
Incorporation Company
26 February 1993
NEWINCIncorporation